Advanced company searchLink opens in new window

RDJ UTILITIES LIMITED

Company number 09417656

Filter by category

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)
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
14 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
14 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
28 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
07 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
31 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
03 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
18 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
09 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
21 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
18 May 2016 DISS40 Compulsory strike-off action has been discontinued
17 May 2016 AA Accounts for a dormant company made up to 28 February 2016
17 May 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10
17 May 2016 AD01 Registered office address changed from Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS England to Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS on 17 May 2016
17 May 2016 AD01 Registered office address changed from 207 Regent Street 3rd Floor London W1B 3HH England to Transputec House 19 Heather Park Drive Wembley Middlesex HA0 1SS on 17 May 2016
16 May 2016 CH01 Director's details changed for Mr Robert Capps on 16 May 2016
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-02
  • GBP 10