- Company Overview for RENDHAM ELITE LTD (09594909)
- Filing history for RENDHAM ELITE LTD (09594909)
- People for RENDHAM ELITE LTD (09594909)
- More for RENDHAM ELITE LTD (09594909)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with updates | |
19 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
18 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 16 November 2022 | |
17 Jan 2023 | CH01 | Director's details changed for Dr Mohammed Ayyaz on 17 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Dr Mohammed Ayyaz as a person with significant control on 17 January 2023 | |
11 Jan 2023 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 January 2023 | |
14 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates | |
07 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
23 Jun 2021 | AD01 | Registered office address changed from 1 Cherry Wood Drive Nottingham NG8 3NN United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 June 2021 | |
23 Jun 2021 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 23 June 2021 | |
23 Jun 2021 | PSC07 | Cessation of Amir Afzul as a person with significant control on 23 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 23 June 2021 | |
23 Jun 2021 | TM01 | Termination of appointment of Amir Afzul as a director on 23 June 2021 | |
28 Apr 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with updates | |
08 Jun 2020 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 1 Cherry Wood Drive Nottingham NG8 3NN on 8 June 2020 | |
08 Jun 2020 | PSC01 | Notification of Amir Afzul as a person with significant control on 18 May 2020 | |
08 Jun 2020 | PSC07 | Cessation of Mohammed Hanif as a person with significant control on 18 May 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Amir Afzul as a director on 18 May 2020 | |
08 Jun 2020 | TM01 | Termination of appointment of Mohammed Hanif as a director on 18 May 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
27 Jan 2020 | AA | Micro company accounts made up to 31 May 2019 |