|
|
18 Mar 2026
|
18 Mar 2026
Previous accounting period extended from 31 October 2025 to 31 December 2025
|
|
|
08 Jul 2025
|
08 Jul 2025
Registration of charge 126931140001, created on 7 July 2025
|
|
|
09 May 2025
|
09 May 2025
Confirmation statement made on 26 April 2025 with updates
|
|
|
04 Sep 2024
|
04 Sep 2024
Director's details changed for Mr Vipul Sharma on 1 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Change of details for Rsgd Holdings 3 Ltd as a person with significant control on 1 September 2024
|
|
|
03 Sep 2024
|
03 Sep 2024
Registered office address changed from Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH England to Unit 47 Basepoint Centre Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 3 September 2024
|
|
|
09 Aug 2024
|
09 Aug 2024
Director's details changed for Mr Vipul Sharma on 1 August 2024
|
|
|
27 Jun 2024
|
27 Jun 2024
Change of details for Rsgd Holdings 3 Ltd as a person with significant control on 1 June 2024
|
|
|
03 Jun 2024
|
03 Jun 2024
Termination of appointment of Nachhattar Kaur Dhillon as a secretary on 24 May 2024
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 26 April 2024 with no updates
|
|
|
16 Nov 2023
|
16 Nov 2023
Change of details for Rsgd Holdings 3 Ltd as a person with significant control on 23 September 2023
|
|
|
23 Sep 2023
|
23 Sep 2023
Registered office address changed from Eagle House Eagle Way Stonbridge Road Northfleet Gravesend DA11 9BJ England to Unit B Endeavour Park London Road Addington West Malling Kent ME19 5SH on 23 September 2023
|
|
|
03 Jun 2023
|
03 Jun 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Confirmation statement made on 26 April 2022 with updates
|
|
|
26 Apr 2022
|
26 Apr 2022
Cessation of Vipul Sharma as a person with significant control on 10 April 2022
|
|
|
26 Apr 2022
|
26 Apr 2022
Notification of Rsgd Holdings 3 Ltd as a person with significant control on 10 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Appointment of Mrs Nachhattar Kaur Dhillon as a secretary on 23 June 2021
|
|
|
01 Sep 2021
|
01 Sep 2021
Previous accounting period shortened from 31 December 2020 to 31 October 2020
|
|
|
08 Jul 2021
|
08 Jul 2021
Confirmation statement made on 22 June 2021 with updates
|
|
|
04 Jan 2021
|
04 Jan 2021
Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to Eagle House Eagle Way Stonbridge Road Northfleet Gravesend DA11 9BJ on 4 January 2021
|