Advanced company searchLink opens in new window

RONJAX TRADING LTD

Company number 12109194

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)
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