-
RSD TRAVEL LIMITED - Chase Green House, 42 Chase Side, Enfield, Middlesex, United Kingdom
Company Information
- Company registration number
- 07507940
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Chase Green House
- 42 Chase Side
- Enfield
- Middlesex
- EN2 6NF Chase Green House, 42 Chase Side, Enfield, Middlesex, EN2 6NF UK
Management
- Managing Directors
- ADAB, Kourosh
- CASTLEMAN, Katherine Anne
- Company secretaries
- CASTLEMAN, Katherine Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-01-27
- Age Of Company 2011-01-27 13 years
- SIC/NACE
- 79110
Ownership
- Beneficial Owners
- Christian Gunter Funk
- Christian Gunter Funk
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RSD TRAVEL AGENCY LTD
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-04-12
- Last Date: 2023-03-29
-
RSD TRAVEL LIMITED Company Description
- RSD TRAVEL LIMITED is a ltd registered in United Kingdom with the Company reg no 07507940. Its current trading status is "live". It was registered 2011-01-27. It was previously called RSD TRAVEL AGENCY LTD. It has declared SIC or NACE codes as "79110". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-12-31.It can be contacted at Chase Green House .
Get RSD TRAVEL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rsd Travel Limited - Chase Green House, 42 Chase Side, Enfield, Middlesex, United Kingdom
- 2011-01-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RSD TRAVEL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-04-26) - CS01
-
accounts-with-accounts-type-small (2023-05-16) - AA
keyboard_arrow_right 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-22) - MR01
-
confirmation-statement-with-no-updates (2022-04-04) - CS01
-
accounts-with-accounts-type-small (2022-05-04) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-05-10) - AA
-
change-to-a-person-with-significant-control (2021-12-17) - PSC04
-
confirmation-statement-with-updates (2021-02-22) - CS01
-
confirmation-statement-with-updates (2021-03-29) - CS01
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-26) - TM01
-
capital-allotment-shares (2020-02-12) - SH01
-
confirmation-statement-with-no-updates (2020-01-06) - CS01
-
appoint-person-director-company-with-name-date (2020-02-27) - AP01
-
accounts-with-accounts-type-small (2020-06-17) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-small (2019-04-01) - AA
-
termination-director-company-with-name-termination-date (2019-04-01) - TM01
-
appoint-person-director-company-with-name-date (2019-02-26) - AP01
-
confirmation-statement-with-no-updates (2019-01-24) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-06-01) - AA
-
confirmation-statement-with-no-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
termination-secretary-company-with-name-termination-date (2017-07-04) - TM02
-
appoint-person-secretary-company-with-name-date (2017-07-04) - AP03
-
appoint-person-director-company-with-name-date (2017-07-04) - AP01
-
confirmation-statement-with-updates (2017-02-01) - CS01
-
termination-director-company-with-name-termination-date (2017-07-04) - TM01
-
accounts-with-accounts-type-small (2017-04-20) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-07) - AR01
-
accounts-with-accounts-type-full (2016-05-18) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-06) - AR01
-
accounts-with-accounts-type-small (2015-06-18) - AA
keyboard_arrow_right 2014
-
termination-secretary-company-with-name (2014-02-14) - TM02
-
appoint-person-secretary-company-with-name (2014-02-14) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
-
accounts-with-accounts-type-small (2014-07-03) - AA
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-09-10) - SH01
-
capital-allotment-shares (2013-09-23) - SH01
-
accounts-with-accounts-type-total-exemption-small (2013-07-02) - AA
-
change-person-director-company-with-change-date (2013-04-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-04-03) - AD01
keyboard_arrow_right 2012
-
capital-cancellation-shares (2012-01-06) - SH06
-
capital-allotment-shares (2012-01-06) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-05-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-08-08) - AA
-
resolution (2012-01-06) - RESOLUTIONS
keyboard_arrow_right 2011
-
certificate-change-of-name-company (2011-11-23) - CERTNM
-
appoint-person-director-company-with-name (2011-11-18) - AP01
-
change-account-reference-date-company-current-shortened (2011-10-17) - AA01
-
incorporation-company (2011-01-27) - NEWINC
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01