RSDM LTD



Company Documents

DateDescription
28/03/2428 March 2024 NewMicro company accounts made up to 2023-06-30

View Document

19/02/2419 February 2024 NewRegistration of charge 096169820004, created on 2024-02-15

View Document

11/07/2311 July 2023 Director's details changed for Mr Jaswinder Dulay on 2023-07-07

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

16/03/2316 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
25/06/2125 June 2021 Micro company accounts made up to 2020-06-30

View Document

25/06/2125 June 2021 Registered office address changed from Cash's Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB United Kingdom to Justa House 204-208 Holbrook Lane Coventry CV6 4DD on 2021-06-25

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document



30/06/1830 June 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

09/05/189 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/16

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096169820002

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVINDER SOMAL

View Document

10/07/1710 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096169820001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 10 BROWNING ROAD COVENTRY CV2 5HS ENGLAND

View Document

22/07/1622 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/04/1629 April 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company