Advanced company searchLink opens in new window

RNIB ENTERPRISES LIMITED

Company number 00887094

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)
04 Jan 2017 TM02 Termination of appointment of Simmi Khandpur as a secretary on 4 January 2017
02 Dec 2016 AA Full accounts made up to 31 March 2016
04 Oct 2016 AP01 Appointment of Sally Ann Harvey as a director on 4 October 2016
04 Oct 2016 TM01 Termination of appointment of Lesley-Anne Alexander as a director on 4 October 2016
17 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
21 Mar 2016 AD01 Registered office address changed from Rnib Peterborough PO Box 173 Peterborough Cambridgeshire PE2 6WS to Rnib 105-121 Judd Street London WC1H 9NE on 21 March 2016
15 Nov 2015 AA Full accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
03 Sep 2015 AD02 Register inspection address has been changed to 105 Judd Street Judd Street London WC1H 9NE
12 Feb 2015 AP03 Appointment of Ms Simmi Khandpur as a secretary on 12 February 2015
19 Dec 2014 TM02 Termination of appointment of Kathrin Louise John as a secretary on 9 December 2014
15 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5,000
15 Aug 2014 CH01 Director's details changed for Mr Derek Anthony Child on 15 August 2014
15 Aug 2014 CH01 Director's details changed for Mr Kevin Carey on 15 August 2014
15 Aug 2014 CH01 Director's details changed for Mr Derek Anthony Child on 15 August 2014
15 Aug 2014 CH01 Director's details changed for Mrs Lesley-Anne Alexander on 15 August 2014
14 Aug 2014 AA Full accounts made up to 31 March 2014
30 Jul 2014 AP01 Appointment of Mr Stuart Alan Tinger as a director on 8 July 2014
30 Jul 2014 TM01 Termination of appointment of Terry Moody as a director on 8 July 2014
28 Jan 2014 AP03 Appointment of Mrs Kathrin Louise John as a secretary
21 Nov 2013 TM02 Termination of appointment of Patrick Macdonald as a secretary
01 Nov 2013 TM01 Termination of appointment of Patrick Macdonald as a director
28 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 5,000
30 Jul 2013 AA Full accounts made up to 31 March 2013
24 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders