- Company Overview for RNTS GLOBAL LTD (09122947)
- Filing history for RNTS GLOBAL LTD (09122947)
- People for RNTS GLOBAL LTD (09122947)
- More for RNTS GLOBAL LTD (09122947)
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) |
---|---|---|---|
08 May 2020 | AD01 | Registered office address changed from 18 Honeysuckle Court Ilford IG1 2FR United Kingdom to 46a Plashet Road London E13 0PU on 8 May 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with updates | |
22 Mar 2019 | AD01 | Registered office address changed from 130 Bow Road London E3 3AH United Kingdom to 18 Honeysuckle Court Ilford IG1 2FR on 22 March 2019 | |
14 Dec 2018 | AP01 | Appointment of Mr Tashud Sadat as a director on 31 October 2018 | |
08 Dec 2018 | TM01 | Termination of appointment of Marzia Mahzabin a Nurulmomin as a director on 31 October 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 May 2018 | CS01 | Confirmation statement made on 26 March 2018 with updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
31 May 2017 | AP01 | Appointment of Mrs Marzia Mahzabin a Nurulmomin as a director on 1 April 2017 | |
15 May 2017 | AD01 | Registered office address changed from 246-250 Romford Road City Gate House, 4th Floor, Suite-8 London E7 9HZ England to 130 Bow Road London E3 3AH on 15 May 2017 | |
15 May 2017 | TM01 | Termination of appointment of Abu Jafor Rabbi as a director on 1 April 2017 | |
19 Jun 2016 | AD01 | Registered office address changed from 130 Bow Road St. Marrys Court London E3 3AH to 246-250 Romford Road City Gate House, 4th Floor, Suite-8 London E7 9HZ on 19 June 2016 | |
08 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AA01 | Previous accounting period extended from 31 July 2015 to 31 December 2015 | |
26 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
14 Jan 2016 | TM01 | Termination of appointment of Monira Hossain as a director on 1 December 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr Abu Jafor Rabbi as a director on 1 December 2015 | |
24 Oct 2015 | TM01 | Termination of appointment of Muhammad Kaykobad Bhuiyan as a director on 30 June 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
29 Jul 2015 | AD01 | Registered office address changed from 2 Katherine Road London E6 1PB England to 130 Bow Road St. Marrys Court London E3 3AH on 29 July 2015 | |
24 Feb 2015 | CH01 | Director's details changed for Mrs Monira Hossain on 24 February 2015 | |
22 Feb 2015 | AD01 | Registered office address changed from 2 Katherine Road London E6 1PB England to 2 Katherine Road London E6 1PB on 22 February 2015 | |
22 Feb 2015 | CH01 | Director's details changed for Mrs Monira Hossain on 22 February 2015 |