About

Registered Number: 05870128
Date of Incorporation: 07/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Bridge House, 9-13 Holbrook Lane, Coventry, CV6 4AD,

 

Rsda Ltd was founded on 07 July 2006 with its registered office in Coventry. The companies directors are listed as Mehta, Rashmi Ben, Mehta, Vijay, Mehta, Devendra in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Vijay 07 August 2006 - 1
MEHTA, Devendra 07 August 2006 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Rashmi Ben 07 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 30 August 2019
AD01 - Change of registered office address 19 August 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 28 August 2017
CH01 - Change of particulars for director 28 August 2017
PSC04 - N/A 28 August 2017
CS01 - N/A 16 August 2017
PSC04 - N/A 16 August 2017
CH01 - Change of particulars for director 16 August 2017
AA - Annual Accounts 07 February 2017
CH03 - Change of particulars for secretary 05 September 2016
CS01 - N/A 05 September 2016
CH01 - Change of particulars for director 05 September 2016
CS01 - N/A 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 17 March 2016
AA01 - Change of accounting reference date 28 October 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 04 March 2013
MG01 - Particulars of a mortgage or charge 29 December 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 28 April 2011
AD01 - Change of registered office address 16 December 2010
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 02 June 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 10 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2006
287 - Change in situation or address of Registered Office 06 September 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 07 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.