RENDAIL VENTURES LTD
Status | ACTIVE |
Company No. | 10691335 |
Category | Private Limited Company |
Incorporated | 27 Mar 2017 |
Age | 7 years, 2 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 19 Jan 2018
Action Date: 29 Dec 2017
Category: Capital
Type: SH01
Capital : 850 GBP
Date: 2017-12-29
Documents
Capital alter shares subdivision
Date: 19 Jan 2018
Action Date: 29 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-29
Documents
Resolution
Date: 18 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Some Companies
ABBEY GARAGES (CARDIFF) LIMITED
281 PENARTH ROAD,S GLAM,CF11 8YZ
Number: | 01403368 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE,FOLKESTONE,CT20 2TQ
Number: | 10067543 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 11176295 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 37 ENTERPRISE CRESCENT,LISBURN,BT28 2BP
Number: | NI656844 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |