RENDHAM ELITE LTD
Status | ACTIVE |
Company No. | 09594909 |
Category | Private Limited Company |
Incorporated | 18 May 2015 |
Age | 9 years, 26 days |
Jurisdiction | England Wales |
SUMMARY
RENDHAM ELITE LTD is an active private limited company with number 09594909. It was incorporated 9 years, 26 days ago, on 18 May 2015. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change to a person with significant control
Date: 18 Jan 2023
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Dr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-17
Officer name: Dr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-17
Psc name: Dr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Old address: 1 Cherry Wood Drive Nottingham NG8 3NN United Kingdom
Change date: 2021-06-23
Documents
Notification of a person with significant control
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-23
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-23
Psc name: Amir Afzul
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2021-06-23
Documents
Termination director company with name termination date
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amir Afzul
Termination date: 2021-06-23
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-08
Old address: 7 Limewood Way Leeds LS14 1AB United Kingdom
New address: 1 Cherry Wood Drive Nottingham NG8 3NN
Documents
Notification of a person with significant control
Date: 08 Jun 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-18
Psc name: Amir Afzul
Documents
Cessation of a person with significant control
Date: 08 Jun 2020
Action Date: 18 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Hanif
Cessation date: 2020-05-18
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-18
Officer name: Mr Amir Afzul
Documents
Termination director company with name termination date
Date: 08 Jun 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-18
Officer name: Mohammed Hanif
Documents
Confirmation statement with updates
Date: 07 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds LS14 1AB
Change date: 2020-01-21
Old address: 5 Moorland Walk Leeds LS17 6EZ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Old address: 21 Essex Way Bootle L20 3NX England
New address: 5 Moorland Walk Leeds LS17 6EZ
Change date: 2019-12-13
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John King
Cessation date: 2019-11-28
Documents
Notification of a person with significant control
Date: 13 Dec 2019
Action Date: 28 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-28
Psc name: Mohammed Hanif
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Hanif
Appointment date: 2019-11-28
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-28
Officer name: John King
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2019-07-05
Documents
Cessation of a person with significant control
Date: 26 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-05
Psc name: Terry Dunne
Documents
Notification of a person with significant control
Date: 26 Jul 2019
Action Date: 05 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John King
Notification date: 2019-07-05
Documents
Appoint person director company with name date
Date: 26 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-05
Officer name: Mr John King
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Address
Type: AD01
New address: 21 Essex Way Bootle L20 3NX
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
Change date: 2019-07-26
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Patryk Andrzej Grzesiak
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Address
Type: AD01
Old address: 314a Goodison Boulevard Doncaster DN4 6RT United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2018-07-06
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Patryk Andrzej Grzesiak
Documents
Notification of a person with significant control
Date: 06 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Dunne
Notification date: 2018-04-05
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 21 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Patryk Grzesiak
Appointment date: 2016-10-14
Documents
Termination director company with name termination date
Date: 21 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Heyes
Termination date: 2016-10-14
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2016
Action Date: 21 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-21
Old address: 28 Kingsmead Chorley PR7 3JY United Kingdom
New address: 314a Goodison Boulevard Doncaster DN4 6RT
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Termination director company with name termination date
Date: 01 Dec 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Anderson
Termination date: 2015-11-12
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
New address: 28 Kingsmead Chorley PR7 3JY
Change date: 2015-12-01
Old address: 23 Blundell Road Widnes WA8 8SS United Kingdom
Documents
Appoint person director company with name date
Date: 01 Dec 2015
Action Date: 12 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory Heyes
Appointment date: 2015-11-12
Documents
Appoint person director company with name date
Date: 03 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-27
Officer name: Steven Anderson
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2015
Action Date: 03 Sep 2015
Category: Address
Type: AD01
New address: 23 Blundell Road Widnes WA8 8SS
Change date: 2015-09-03
Old address: 53 Thrilmere Avenue Bletchley Milton Keynes MK2 3EP United Kingdom
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christian Offei
Termination date: 2015-08-27
Documents
Termination director company with name termination date
Date: 13 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2015-07-02
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2015
Action Date: 13 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-13
New address: 53 Thrilmere Avenue Bletchley Milton Keynes MK2 3EP
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name date
Date: 13 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christian Offei
Appointment date: 2015-07-02
Documents
Some Companies
26 HIGH STREET,ESHER,KT10 9TR
Number: | 11451812 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 STONEPAIL ROAD,GATLEY, CHEADLE,SK8 4EZ
Number: | 11837460 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRIDGEWATER PLACE,LEEDS,LS11 5QR
Number: | 04513172 |
Status: | LIQUIDATION |
Category: | Public Limited Company |
SARAH CAMERON CONSULTING LIMITED
LARENDON HOUSE,NEWARK,NG24 4AD
Number: | 07561861 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHD TRAINING AND BUSINESS SOLUTIONS LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 09402364 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGTON COTTAGE,SPILSBY,PE23 4PU
Number: | 08451793 |
Status: | ACTIVE |
Category: | Private Limited Company |