RNA ANALYTICS LIMITED

Ground Floor, Bancroft Place Ground Floor, Bancroft Place, Reigate, RH2 7RP, Surrey, United Kingdom
StatusACTIVE
Company No.10521383
CategoryPrivate Limited Company
Incorporated12 Dec 2016
Age7 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

RNA ANALYTICS LIMITED is an active private limited company with number 10521383. It was incorporated 7 years, 6 months, 5 days ago, on 12 December 2016. The company address is Ground Floor, Bancroft Place Ground Floor, Bancroft Place, Reigate, RH2 7RP, Surrey, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Change to a person with significant control

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rna Holdings.,Co.Ltd Hyung Keun Kim

Change date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wongyu Hwang

Termination date: 2021-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2020

Action Date: 20 May 2020

Category: Capital

Type: SH01

Date: 2020-05-20

Capital : 3,389,761 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Mr Wongyu Hwang

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wongyu Hwang

Change date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Wongyu Hwang

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hong Seak Lee

Termination date: 2019-07-03

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2019

Action Date: 05 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-05

Capital : 842,070 GBP

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hyung Keun Kim

Change date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Sean Georges Daniel

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 04 Jun 2018

Action Date: 04 Aug 2017

Category: Capital

Type: RP04SH01

Date: 2017-08-04

Capital : 842,070 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Address

Type: AD01

New address: Ground Floor, Bancroft Place 10 Bancroft Road Reigate Surrey RH2 7RP

Old address: Ground Floor, Bancroft Place 10 Bancroft Road Reigate Surrey Rh2 7R United Kingdom

Change date: 2018-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

New address: Ground Floor, Bancroft Place 10 Bancroft Road Reigate Surrey Rh2 7R

Old address: 3 Victoria Place Love Lane Romsey SO51 8DE England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-14

Officer name: Mr Sean Georges Daniel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Address

Type: AD01

New address: 3 Victoria Place Love Lane Romsey SO51 8DE

Change date: 2017-06-21

Old address: C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-21

Officer name: Mr Sean Daniel

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-15

Documents

View document PDF

Resolution

Date: 20 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNSLEY BLUE LIMITED

12 DAMSTEADS,BARNSLEY,S75 3TL

Number:11036719
Status:ACTIVE
Category:Private Limited Company

LA TORRE LIMITED

94 FLIXTON ROAD,MANCHESTER,M41 5AD

Number:07957744
Status:ACTIVE
Category:Private Limited Company

OLD STUDIO PLACE INTERMEDIATE COMPANY LIMITED

SUITE 14 ZEAL HOUSE,LONDON,SW19 3GY

Number:06975927
Status:ACTIVE
Category:Private Limited Company

PHOENIX DEVELOPMENTS BERKSHIRE LIMITED

14 NASH GARDENS,ASCOT,SL5 8TD

Number:11178282
Status:ACTIVE
Category:Private Limited Company

THE OAK PARTNERSHIP TRUST

WEST MONKTON CHURCH OF ENGLAND PRIMARY SCHOOL BRIDGWATER ROAD,TAUNTON,TA2 8FT

Number:11692743
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TIFFINBYTES LIMITED

3 UPPER NORCHARD COTTAGE,PERSHORE,WR10 2ED

Number:08960283
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