RN FINANCIAL SOLUTIONS LTD

53 Huxley Gardens, London, NW10 7EB, England
StatusACTIVE
Company No.07767385
CategoryPrivate Limited Company
Incorporated08 Sep 2011
Age12 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

RN FINANCIAL SOLUTIONS LTD is an active private limited company with number 07767385. It was incorporated 12 years, 7 months, 20 days ago, on 08 September 2011. The company address is 53 Huxley Gardens, London, NW10 7EB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-29

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Mr Richard Bahati Nkana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Address

Type: AD01

Old address: 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England

New address: 53 Huxley Gardens London NW10 7EB

Change date: 2021-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Nkana

Termination date: 2020-06-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jun 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Nkana

Change date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Mr Richard Bahati Nkana

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Address

Type: AD01

New address: 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN

Change date: 2017-08-23

Old address: Suite 17 Enterprise Greenhouse Salisbury Street St. Helens WA10 1FY England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Bahati Nkana

Change date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ruth Nkana

Change date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-08

Officer name: Mr Richard Bahati Nkana

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Address

Type: AD01

Old address: Suite 17 Salisbury Street St. Helens WA10 1FY England

Change date: 2016-09-22

New address: Suite 17 Enterprise Greenhouse Salisbury Street St. Helens WA10 1FY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: Suite 17 Salisbury Street St. Helens WA10 1FY

Change date: 2016-09-21

Old address: C/O Sjd Accountancy High Trees Kd Tower Suite 7 Cotterells Hemel Hempstead Hertfordshire HP1 1FW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mrs Ruth Nkana

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Old address: Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom

Change date: 2012-12-03

Documents

View document PDF

Incorporation company

Date: 08 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRESHPOL LTD

56 VICTORIA ROAD,NOTTINGHAM,NG4 2HG

Number:08404900
Status:ACTIVE
Category:Private Limited Company

GENERAL LIVING LTD.

THE PICASSO BUILDING,WAKEFIELD,WF1 5PF

Number:10710689
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HCBOS FINANCIAL LTD

1 NORTHUMBERLAND AVENUE,LONDON,WC2N 5BW

Number:08312053
Status:ACTIVE
Category:Private Limited Company

MOUNTJOY PROPERTIES LIMITED

C/O HASSARD MCCLEMENTS,ENNISKILLEN,BT74 7BT

Number:NI047250
Status:ACTIVE
Category:Private Limited Company

P AKERS FLOORING LTD

27 POND ROAD,HOLBROOK,DE56 0TX

Number:08307104
Status:ACTIVE
Category:Private Limited Company

SAIKSHITHA LTD

20 HUGHES ROAD,ILFORD,IG6 2FP

Number:11806887
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