Advanced company searchLink opens in new window

RDS MANAGEMENT LIMITED

Company number 06822527

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
26 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
27 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Mar 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
09 Sep 2021 AD01 Registered office address changed from The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames RG9 4QG England to 976 Uxbridge Road Hayes UB4 0RL on 9 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
19 Apr 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
17 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Co business 23/11/2020
16 Dec 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
21 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Nov 2019 CH01 Director's details changed for Mr Richard Saudan on 22 October 2019
04 Nov 2019 CH01 Director's details changed for Mrs Denise Lee Saudan on 22 October 2019
04 Nov 2019 AD01 Registered office address changed from 1 Heath End Cottages Nuffield Henley-on-Thames RG9 5TD England to The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames RG9 4QG on 4 November 2019
01 Nov 2019 AD01 Registered office address changed from 4 Chiltern Close Henley-on Thames RG9 1RH to 1 Heath End Cottages Nuffield Henley-on-Thames RG9 5TD on 1 November 2019
31 Oct 2019 PSC04 Change of details for Mr Richard Saudan as a person with significant control on 31 October 2019
18 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
03 Apr 2018 AP01 Appointment of Mrs Denise Lee Saudan as a director on 20 April 2017
22 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
07 Mar 2017 AAMD Amended micro company accounts made up to 29 February 2016
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates