Advanced company searchLink opens in new window

RNU LIMITED

Company number 09569540

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)
12 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with no updates
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
01 Jun 2023 AD01 Registered office address changed from 8 High Street Wetherby West Yorkshire LS22 6LT England to Airport Industrial Estate Units 18a-18B Brunton Lane Kenton Newcastle upon Tyne NE3 2EF on 1 June 2023
31 May 2023 AD01 Registered office address changed from The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF England to 8 High Street Wetherby West Yorkshire LS22 6LT on 31 May 2023
24 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
17 Apr 2023 AP01 Appointment of Ms Stephanie Anne Martinovic as a director on 4 April 2023
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
05 Aug 2022 AA01 Previous accounting period shortened from 31 October 2022 to 31 May 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
09 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
27 May 2020 AD01 Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE United Kingdom to The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF on 27 May 2020
26 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
26 May 2020 PSC01 Notification of Cameron Kent as a person with significant control on 27 March 2020
26 May 2020 PSC07 Cessation of Jane Jennifer Kent as a person with significant control on 27 March 2020
26 May 2020 TM01 Termination of appointment of Jane Jennifer Kent as a director on 27 March 2020
26 May 2020 AP01 Appointment of Mr Cameron Kent as a director on 27 March 2020
15 Nov 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
05 Nov 2019 DS02 Withdraw the company strike off application
22 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register