RNJG ASSOCIATES LTD

128 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.08907720
CategoryPrivate Limited Company
Incorporated24 Feb 2014
Age10 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

RNJG ASSOCIATES LTD is an active private limited company with number 08907720. It was incorporated 10 years, 2 months, 4 days ago, on 24 February 2014. The company address is 128 City Road, London, EC1V 2NX, England.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Old address: 128 City Road City Road London EC1V 2NX England

New address: 128 City Road London EC1V 2NX

Change date: 2023-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-12

New address: 128 City Road City Road London EC1V 2NX

Old address: 63 High Street Chislehurst BR7 5BE England

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Hassett

Change date: 2022-11-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-15

Psc name: Mr Russell Hassett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2022

Action Date: 21 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-21

Old address: The Old Library St. Faiths Street Maidstone ME14 1LH England

New address: 63 High Street Chislehurst BR7 5BE

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2022

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Russell Hassett

Change date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Hassett

Change date: 2022-03-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-16

Psc name: Mr Russell Hassett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2022

Action Date: 16 Mar 2022

Category: Address

Type: AD01

New address: The Old Library St. Faiths Street Maidstone ME14 1LH

Change date: 2022-03-16

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF England

Change date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 05 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-05

Officer name: Mr Russell Hassett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF

New address: 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 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: 30 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

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: 24 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

Old address: C/O Amar Jones Ltd County House 221-241 Beckenham Road Beckenham Kent BR3 4UF England

New address: C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF

Change date: 2014-10-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

New address: C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF

Change date: 2014-07-30

Old address: 7 Broad Walk Broad Walk Caterham Surrey CR3 5EP United Kingdom

Documents

View document PDF

Incorporation company

Date: 24 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A NAMBUYA LTD

245 ICENTRE,NEWPORT PAGNELL,MK16 9PY

Number:11457237
Status:ACTIVE
Category:Private Limited Company

CRETOLIA LTD

108 THE VALE,LONDON,NW11 8SL

Number:09585278
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOBRA ASSET MANAGEMENT SERVICES LTD

14 GLIMPSING GREEN,ERITH,DA18 4HE

Number:10918624
Status:ACTIVE
Category:Private Limited Company

HELLS ARCHITECTS LTD

30 GOLDSBORO ROAD,LONDON,SW8 4RR

Number:10878854
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OUTBOX RECRUITMENT LIMITED

22 PENNANT PLACE,BRISTOL,BS20 7AA

Number:11457198
Status:ACTIVE
Category:Private Limited Company

PEPPER CONSULTANTS LIMITED

191-193 HIGH STREET,HAMPTON,TW12 1NL

Number:06975795
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