RENDI HOLDINGS LTD

Unit 4 Stirling Court Yard Unit 4 Stirling Court Yard, Borehamwood, WD6 2FX, Herts, United Kingdom
StatusACTIVE
Company No.10534460
CategoryPrivate Limited Company
Incorporated21 Dec 2016
Age7 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

RENDI HOLDINGS LTD is an active private limited company with number 10534460. It was incorporated 7 years, 4 months, 30 days ago, on 21 December 2016. The company address is Unit 4 Stirling Court Yard Unit 4 Stirling Court Yard, Borehamwood, WD6 2FX, Herts, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 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 total exemption full

Date: 21 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-21

New date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 21 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-26

New address: Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX

Old address: , Comer Business & Innovation Centre North London Business Park, Oakleigh Road South, London, N11 1GN, England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 21 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 21 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2020

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Issam Fayez

Change date: 2018-01-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 15 Jul 2020

Action Date: 21 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 21 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2020

Action Date: 21 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 21 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-21

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2018

Action Date: 21 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: Shaiq Azhar

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 21 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-21

Psc name: Issam Fayez

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Issam Fayez

Appointment date: 2016-12-21

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Dec 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaiq Azhar

Appointment date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-22

Officer name: Ceri Richard John

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-27

New address: Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX

Old address: , Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom

Documents

View document PDF

Incorporation company

Date: 21 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOMAIDS LTD

FLAT 5, 2-4 LEICESTER PARADE,NORTHAMTON,NN2 6AQ

Number:11762413
Status:ACTIVE
Category:Private Limited Company

HOWARD ACCOUNTANTS LTD

38 BOSWORTH COURT,BATHROAD,SL1 6DA

Number:10544244
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MELBOURNE INN LIMITED

PLYM HOUSE,PLYMOUTH,PL6 8LT

Number:11520030
Status:ACTIVE
Category:Private Limited Company

MIRROR CONSTRUCTION LTD

23 ST OSWALD'S ROAD,LONDON,SW16 3SA

Number:11221534
Status:ACTIVE
Category:Private Limited Company

NAMRON PROPERTIES LTD

301 BEEHIVE LANE,CHELMSFORD,CM2 8LX

Number:11217335
Status:ACTIVE
Category:Private Limited Company

PREVENT LIMITED

- ELECTRA WAY,CREWE,CW1 6HS

Number:04589315
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