- Company Overview for R N A INVESTMENTS LIMITED (01364198)
- Filing history for R N A INVESTMENTS LIMITED (01364198)
- People for R N A INVESTMENTS LIMITED (01364198)
- Charges for R N A INVESTMENTS LIMITED (01364198)
- Registers for R N A INVESTMENTS LIMITED (01364198)
- More for R N A INVESTMENTS LIMITED (01364198)
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) |
---|---|---|---|
26 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
19 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
02 Dec 2022 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 May 2022 | TM01 | Termination of appointment of Mark Rupert Maxwell Fryer as a director on 27 April 2022 | |
29 Mar 2022 | AP01 | Appointment of Shaun Pottage as a director on 22 March 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
09 Nov 2021 | PSC05 | Change of details for Augean Limited as a person with significant control on 8 November 2021 | |
09 Nov 2021 | PSC05 | Change of details for Augean Plc as a person with significant control on 8 November 2021 | |
06 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2019 | AP01 | Appointment of Mr John Hugo Rauch as a director on 26 November 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
24 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with updates | |
15 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with updates | |
20 Oct 2017 | TM01 | Termination of appointment of Stewart John Rodney Davies as a director on 16 October 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE | |
22 May 2017 | AD03 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB | |
22 May 2017 | CH04 | Secretary's details changed for A G Secretarial Limited on 22 May 2017 | |
28 Dec 2016 | TM01 | Termination of appointment of Richard Stephen Laker as a director on 12 November 2016 |