RONNIX LIMITED

67 Providence Park, Southampton, SO16 7QW, England
StatusACTIVE
Company No.04631463
CategoryPrivate Limited Company
Incorporated08 Jan 2003
Age21 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

RONNIX LIMITED is an active private limited company with number 04631463. It was incorporated 21 years, 4 months, 4 days ago, on 08 January 2003. The company address is 67 Providence Park, Southampton, SO16 7QW, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mr Lloyd Cornel Bennet Smith

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-10

Officer name: Mrs Desiree Carol Smith

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lloyd Cornel Bennet Smith

Change date: 2022-08-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-10

Psc name: Mr Lloyd Cornel Bennet Smith

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-10

Psc name: Mrs Desiree Carol Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: 67 67 Providence Park Southampton Hampshire SO16 7QW England

New address: 67 Providence Park Southampton SO16 7QW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

New address: 67 67 Providence Park Southampton Hampshire SO16 7QW

Old address: 4 Keats Close Olivers Battery Winchester Hampshire SO22 4HR

Change date: 2022-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-01-31

Officer name: Desiree Carol Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Lloyd Cornel Bennet Smith

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Desiree Carol Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/01/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 07/01/03-08/01/04 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 01/04/03 from: glenham cottage, shawford winchester hampshire SO21 2AA

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLELECTRICS LIMITED

UNITS 2-4 REIGATE ROAD,REIGATE,RH2 9RE

Number:02123632
Status:ACTIVE
Category:Private Limited Company

I A COORDINATING LTD

21 CLUTTON STREET,BATLEY,WF17 6NP

Number:11720299
Status:ACTIVE
Category:Private Limited Company

LITTLE LEARNERS CHILDCARE AND TRAINING LIMITED

OUR LADY OF WALSINGHAM CATHOLIC PRIMARY SCHOOL,CORBY,NN17 1EE

Number:10910146
Status:ACTIVE
Category:Private Limited Company

ODDWRITERS (TGM) LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:10276609
Status:ACTIVE
Category:Private Limited Company

PINEAPPLE TECHNOLOGIES LTD

26 KIVER ROAD,LONDON,N19 4PD

Number:11818435
Status:ACTIVE
Category:Private Limited Company

RENEW LEGAL LIMITED

10 VICTORIA STREET,BRISTOL,BS1 6BN

Number:08056621
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source