RNA BESS HOLDING LTD

16 Stratford Place, London, W1C 1BF, England
StatusACTIVE
Company No.11904966
CategoryPrivate Limited Company
Incorporated26 Mar 2019
Age5 years, 2 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Resolution

Date: 11 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMB CONSULTANCY LIMITED

70 MARKET STREET,BURY,BL8 3LJ

Number:09732599
Status:ACTIVE
Category:Private Limited Company

BRADFORD SPECSAVERS LIMITED

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

DC MANAGEMENT (SCOTLAND) LTD

7 ROYAL CRESCENT,GLASGOW,G3 7SL

Number:SC616562
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS&FAMILY LIMITED

UNIT 8 UNIT 8 DOCK OFFICES,LONDON,SE16 2XU

Number:09982677
Status:ACTIVE
Category:Private Limited Company

PHILL GIBBONS LIMITED

SOUTH WEST DURHAM BUSINESS CENTRE,SHILDON,DL4 2QN

Number:07081518
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