RENDHAM ELITE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09594909
CategoryPrivate Limited Company
Incorporated18 May 2015
Age9 years, 26 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESHER TAILORS LIMITED

26 HIGH STREET,ESHER,KT10 9TR

Number:11451812
Status:ACTIVE
Category:Private Limited Company

LAZIZA BITES LTD

7 STONEPAIL ROAD,GATLEY, CHEADLE,SK8 4EZ

Number:11837460
Status:ACTIVE
Category:Private Limited Company

PARAGON MORTGAGES (NO.8) PLC

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

SPELLOW LIMITED

LANGTON COTTAGE,SPILSBY,PE23 4PU

Number:08451793
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