- Company Overview for RNU LIMITED (09569540)
- Filing history for RNU LIMITED (09569540)
- People for RNU LIMITED (09569540)
- More for RNU LIMITED (09569540)
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 |