Advanced company searchLink opens in new window

RENDAIL VENTURES LTD

Company number 10691335

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)
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
  • GBP 1,050.751
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
  • GBP 960.45
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
  • GBP 850