- Company Overview for RONJAX TRADING LTD (12109194)
- Filing history for RONJAX TRADING LTD (12109194)
- People for RONJAX TRADING LTD (12109194)
- More for RONJAX TRADING LTD (12109194)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 11 January 2025 with no updates | |
30 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
22 Sep 2023 | AD01 | Registered office address changed from 89 Derby Street Burton upon Trent Staffordshire DE14 2LE United Kingdom to 3 Salt Walk Union Street Burton on Trent DE14 1AJ on 22 September 2023 | |
13 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
06 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
04 Jan 2022 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
30 Nov 2020 | CS01 | Confirmation statement made on 30 November 2020 with updates | |
30 Nov 2020 | AP01 | Appointment of Mr Ummar Sadique as a director on 7 August 2020 | |
30 Nov 2020 | PSC01 | Notification of Ummar Sadique as a person with significant control on 7 August 2020 | |
27 Nov 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 89 Derby Street Burton upon Trent Staffordshire DE14 2LE on 27 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 7 August 2020 | |
27 Nov 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 7 August 2020 | |
27 Nov 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 7 August 2020 | |
06 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
06 Aug 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020 | |
06 Aug 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 6 August 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 6 August 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020 | |
21 Jul 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 21 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 21 July 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 21 July 2020 |