- Company Overview for RENDAIL VENTURES LTD (10691335)
- Filing history for RENDAIL VENTURES LTD (10691335)
- People for RENDAIL VENTURES LTD (10691335)
- More for RENDAIL VENTURES LTD (10691335)
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) |
---|---|---|---|
29 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 4th Floor, Lawford House Albert Place London N3 1QB England to C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB on 5 August 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
12 Jan 2021 | TM01 | Termination of appointment of Darren George Stones as a director on 16 October 2020 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
20 Jun 2019 | AAMD | Amended total exemption full accounts made up to 31 March 2018 | |
14 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
14 Jun 2019 | PSC04 | Change of details for Mr Sunil Sen as a person with significant control on 14 June 2019 | |
14 Jun 2019 | PSC01 | Notification of Darren George Stones as a person with significant control on 14 June 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
11 Oct 2018 | AP01 | Appointment of Mr Darren George Stones as a director on 1 August 2018 | |
05 Sep 2018 | AD01 | Registered office address changed from 84 Manor Road, Caddington 84 Manor Road Caddington Luton LU1 4HQ England to 4th Floor, Lawford House Albert Place London N3 1QB on 5 September 2018 | |
28 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
23 Jul 2018 | AD01 | Registered office address changed from 82B Chatsworth Road London NW2 5QU United Kingdom to 84 Manor Road, Caddington 84 Manor Road Caddington Luton LU1 4HQ on 23 July 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
19 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|