RNA BESS HOLDING LTD
Status | ACTIVE |
Company No. | 11904966 |
Category | Private Limited Company |
Incorporated | 26 Mar 2019 |
Age | 5 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
RNA BESS HOLDING LTD is an active private limited company with number 11904966. It was incorporated 5 years, 2 months, 6 days ago, on 26 March 2019. The company address is 16 Stratford Place, London, W1C 1BF, England.
Company Fillings
Confirmation statement with updates
Date: 13 May 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-13
Psc name: Bel4 Limited
Documents
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rnt Energy Holdco Ltd
Notification date: 2024-03-13
Documents
Notification of a person with significant control
Date: 26 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-03-13
Psc name: Bel4 Limited
Documents
Cessation of a person with significant control
Date: 26 Mar 2024
Action Date: 13 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rna-Energy Ltd
Cessation date: 2024-03-13
Documents
Capital allotment shares
Date: 26 Mar 2024
Action Date: 13 Mar 2024
Category: Capital
Type: SH01
Date: 2024-03-13
Capital : 1,001 GBP
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Address
Type: AD01
Change date: 2024-03-25
New address: 16 Stratford Place London W1C 1BF
Old address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-22
Officer name: Mr Roger Georges Ammoun
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person secretary company with name date
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ross William Viner
Appointment date: 2021-11-19
Documents
Change account reference date company current shortened
Date: 04 Aug 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-31
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 14 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 11 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
New address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Change date: 2019-09-25
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Appoint person director company with name date
Date: 02 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Jeremy Viney
Appointment date: 2019-07-31
Documents
Notification of a person with significant control
Date: 02 Aug 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-25
Psc name: Rna-Energy Ltd
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 25 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-25
Psc name: Roger Georges Ammoun
Documents
Some Companies
70 MARKET STREET,BURY,BL8 3LJ
Number: | 09732599 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02853206 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAROL KLEIN TELEVISION LIMITED
GLEBE COTTAGE,UMBERLEIGH,EX37 9DH
Number: | 04651310 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ROYAL CRESCENT,GLASGOW,G3 7SL
Number: | SC616562 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8 UNIT 8 DOCK OFFICES,LONDON,SE16 2XU
Number: | 09982677 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH WEST DURHAM BUSINESS CENTRE,SHILDON,DL4 2QN
Number: | 07081518 |
Status: | ACTIVE |
Category: | Private Limited Company |