RENDAIL VENTURES LTD

C/O Kingsley Maybrook Unitec House C/O Kingsley Maybrook Unitec House, London, N3 1QB, England
StatusACTIVE
Company No.10691335
CategoryPrivate Limited Company
Incorporated27 Mar 2017
Age7 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

RENDAIL VENTURES LTD is an active private limited company with number 10691335. It was incorporated 7 years, 2 months, 9 days ago, on 27 March 2017. The company address is C/O Kingsley Maybrook Unitec House C/O Kingsley Maybrook Unitec House, London, N3 1QB, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Address

Type: AD01

New address: C/O Kingsley Maybrook Unitec House 2 Albert Place London N3 1QB

Change date: 2021-08-05

Old address: 4th Floor, Lawford House Albert Place London N3 1QB England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren George Stones

Termination date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sunil Sen

Change date: 2019-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren George Stones

Notification date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Capital : 1,050.751 GBP

Date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren George Stones

Appointment date: 2018-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

New address: 4th Floor, Lawford House Albert Place London N3 1QB

Old address: 84 Manor Road, Caddington 84 Manor Road Caddington Luton LU1 4HQ England

Change date: 2018-09-05

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-30

Capital : 960.45 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

New address: 84 Manor Road, Caddington 84 Manor Road Caddington Luton LU1 4HQ

Change date: 2018-07-23

Old address: 82B Chatsworth Road London NW2 5QU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2018

Action Date: 29 Dec 2017

Category: Capital

Type: SH01

Capital : 850 GBP

Date: 2017-12-29

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jan 2018

Action Date: 29 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-29

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-27

Officer name: Darren Stones

Documents

View document PDF

Incorporation company

Date: 27 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY GARAGES (CARDIFF) LIMITED

281 PENARTH ROAD,S GLAM,CF11 8YZ

Number:01403368
Status:ACTIVE
Category:Private Limited Company

COSMEDIX AESTHETICS LTD

CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:10067543
Status:ACTIVE
Category:Private Limited Company

I AND N SIGNS LTD

6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW

Number:11176295
Status:ACTIVE
Category:Private Limited Company

MANOR HOUSE SASH WINDOWS LTD

UNIT 37 ENTERPRISE CRESCENT,LISBURN,BT28 2BP

Number:NI656844
Status:ACTIVE
Category:Private Limited Company

RAPIDO TRAINS LIMITED

FIRST FLOOR, BLACK COUNTRY HOUSE,OLDBURY,B69 2DG

Number:11390655
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE BAKERY (CANNINGTON) LTD

34 NORTH STREET,BRIDGWATER,TA6 3YD

Number:05596120
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