RN&D & CO LIMITED

Amba House Amba House, Harrow, HA1 1BA, England
StatusACTIVE
Company No.11363420
CategoryPrivate Limited Company
Incorporated15 May 2018
Age6 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

RN&D & CO LIMITED is an active private limited company with number 11363420. It was incorporated 6 years, 1 month, 2 days ago, on 15 May 2018. The company address is Amba House Amba House, Harrow, HA1 1BA, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 14 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 14 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: Amba House 15 College Road Harrow HA1 1BA

Old address: 15 College Road Harrow HA1 1BA England

Change date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajesh Viswanathan

Change date: 2019-12-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: 15 College Road Harrow HA1 1BA

Old address: 25 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN England

Change date: 2020-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-24

Officer name: Nithya Palanivel

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajesh Viswanathan

Termination date: 2019-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 24 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajesh Viswanathan

Appointment date: 2019-12-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Rajesh Viswanathan

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

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: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-29

New address: 25 Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN

Old address: 92 Archery Close Wealdstone Harrow HA3 7RX England

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: Rajesh Viswanathan

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-13

Officer name: Nithya Palanivel

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 04 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rajesh Viswanathan

Change date: 2019-01-04

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Rajesh Viswanthan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2018

Action Date: 27 Dec 2018

Category: Address

Type: AD01

Old address: Flat 7 1 Balmoral Place Halifax HX1 2BG England

Change date: 2018-12-27

New address: 92 Archery Close Wealdstone Harrow HA3 7RX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-15

Old address: Giant Group Plc 3 Harbour Exchange Square London London E14 9TQ United Kingdom

New address: Flat 7 1 Balmoral Place Halifax HX1 2BG

Documents

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE CATERING ONLINE LTD

UNIT 3 VERNON PARK TRADING ESTATE,NOTTINGHAM,NG6 0DA

Number:11519969
Status:ACTIVE
Category:Private Limited Company

LANSEN INTERNATIONAL CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09695126
Status:ACTIVE
Category:Private Limited Company

MIKE REED PROMOTIONS LTD

27 LADYWOOD ROAD,ROCHESTER,ME2 1EW

Number:06636948
Status:ACTIVE
Category:Private Limited Company

MOUNTVIEW ACADEMY OF THEATRE ARTS LIMITED

120 PECKHAM HILL STREET,LONDON,SE15 5JT

Number:01019858
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STEAKY ELECTRICAL SERVICES LTD

39 GLADSTONE MILL,STALYBRIDGE,SK15 2HA

Number:10962086
Status:ACTIVE
Category:Private Limited Company

THE POSITIVE PLANNER LIMITED

4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:10995481
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