- Company Overview for RNB ACCOUNTANTS LIMITED (06262902)
- Filing history for RNB ACCOUNTANTS LIMITED (06262902)
- People for RNB ACCOUNTANTS LIMITED (06262902)
- More for RNB ACCOUNTANTS LIMITED (06262902)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with updates | |
02 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with updates | |
29 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
19 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 Jan 2020 | AP01 | Appointment of Mr Ratnesh Bagdai as a director on 1 June 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
27 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Ratnesh Bagdai as a person with significant control on 6 April 2016 | |
25 Jul 2017 | PSC01 | Notification of Niketa Bagdai as a person with significant control on 6 April 2016 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | CH03 | Secretary's details changed for Mr Ratnesh Bagdai on 1 March 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Niketa Bagdai on 1 March 2016 | |
07 May 2016 | AD01 | Registered office address changed from Old Barn House 2 Wannions Close Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 7 May 2016 | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
|