RTISTER NETWORKS LIMITED
Status | ACTIVE |
Company No. | 07460308 |
Category | Private Limited Company |
Incorporated | 06 Dec 2010 |
Age | 13 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RTISTER NETWORKS LIMITED is an active private limited company with number 07460308. It was incorporated 13 years, 5 months, 28 days ago, on 06 December 2010. The company address is 25 Azalea Walk, Pinner, HA5 2EJ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Confirmation statement with no updates
Date: 31 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Address
Type: AD01
Old address: 26 Dover Street London W1S 4LY
Change date: 2016-11-01
New address: 25 Azalea Walk Pinner HA5 2EJ
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Address
Type: AD01
Old address: C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP
New address: 26 Dover Street London W1S 4LY
Change date: 2014-10-01
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 06 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-06
Officer name: Ms Shahrzad Amoli
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 06 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ashkan Alavi
Change date: 2013-12-06
Documents
Change person secretary company with change date
Date: 15 Jan 2014
Action Date: 06 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-06
Officer name: Ms Shahrzad Amoli
Documents
Accounts amended with made up date
Date: 23 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2013
Action Date: 12 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-12
Old address: C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA
Documents
Capital allotment shares
Date: 12 Sep 2013
Action Date: 31 Dec 2012
Category: Capital
Type: SH01
Date: 2012-12-31
Capital : 150,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Capital allotment shares
Date: 10 Jan 2013
Action Date: 31 Dec 2011
Category: Capital
Type: SH01
Date: 2011-12-31
Capital : 20,000 GBP
Documents
Resolution
Date: 10 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Some Companies
THE PAVILIONS LITTLE ASTON HALL,SUTTON COLDFIELD,B74 3BH
Number: | 04748805 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 COURTLEIGH AVENUE,BARNET,EN4 0HS
Number: | 07951343 |
Status: | ACTIVE |
Category: | Private Limited Company |
M P JOINERY & BUILDING SERVICES LIMITED
37 SEABRIDGE ROAD,NEWCASTLE UNDER LYME,ST5 2HU
Number: | 09038305 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 PORTHALLOW CLOSE,ORPINGTON,BR6 9XU
Number: | 08074416 |
Status: | ACTIVE |
Category: | Private Limited Company |
447 KENTON ROAD,HARROW,HA3 0XY
Number: | 11879813 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 14 BRAEMAR AVENUE,LONDON,N22 7BY
Number: | 09305140 |
Status: | ACTIVE |
Category: | Private Limited Company |