RNB PRINT & MAIL LIMITED

Leigh House Leigh House, Leeds, LS1 2JT, West Yorkshire, United Kingdom
StatusACTIVE
Company No.11404792
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age5 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

RNB PRINT & MAIL LIMITED is an active private limited company with number 11404792. It was incorporated 5 years, 11 months, 10 days ago, on 08 June 2018. The company address is Leigh House Leigh House, Leeds, LS1 2JT, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Eastwood

Termination date: 2021-09-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

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: 26 Oct 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-06-30

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Eastwood

Appointment date: 2018-09-28

Documents

View document PDF

Resolution

Date: 17 Sep 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gordon Rhodes

Termination date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Gary Metcalf

Change date: 2018-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Gordon Rhodes

Cessation date: 2018-09-14

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

108LEADERS LTD

TAYLER BRADSHAW, CAMBRIDGE HOUSE 16 HIGH STREET,SAFFRON WALDEN,CB10 1AX

Number:11205000
Status:ACTIVE
Category:Private Limited Company

HI TECH BUILDERS LTD

806 LITTLE HORTON LANE,BRADFORD,BD5 9DG

Number:10932531
Status:ACTIVE
Category:Private Limited Company

HOLLYWATER SERVICES LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10053745
Status:ACTIVE
Category:Private Limited Company

M & K RATTIGAN BUILDERS LTD

19 BRANDENBURG ROAD,NORTHAMPTONSHIRE,NN18 9BU

Number:06350857
Status:ACTIVE
Category:Private Limited Company

MJMC (CONSULTANTS) LIMITED

SOUTHGATE HOUSE,WAKEFIELD,WF1 1TL

Number:03145102
Status:ACTIVE
Category:Private Limited Company

QUADRUM LEISURE LTD

3 PARK SQUARE EAST,LEEDS,LS1 2NE

Number:08675335
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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