REND COLLECTIVE EXPERIMENT LTD

12 Balloo Avenue, Bangor, BT19 7QT, County Down
StatusACTIVE
Company No.NI601296
CategoryPrivate Limited Company
Incorporated13 Nov 2009
Age14 years, 6 months, 4 days
JurisdictionNorthern Ireland

SUMMARY

REND COLLECTIVE EXPERIMENT LTD is an active private limited company with number NI601296. It was incorporated 14 years, 6 months, 4 days ago, on 13 November 2009. The company address is 12 Balloo Avenue, Bangor, BT19 7QT, County Down.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

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: 27 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

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: 24 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2022

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: 25 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Gilkeson

Notification date: 2021-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Gilkeson

Notification date: 2021-08-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-08-26

Psc name: Christopher Llewellyn

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick John Sheldon Thompson

Cessation date: 2021-08-26

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Dean Llewellyn

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Gareth Andrew Gilkeson

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Gilkeson

Change date: 2021-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gareth Andrew Gilkeson

Change date: 2021-09-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chris Dean Llewellyn

Change date: 2021-08-01

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gareth Andrew Gilkeson

Change date: 2021-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-01

Officer name: Gareth Andrew Gilkeson

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Gilkeson

Change date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Patrick John Sheldon Thompson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2021

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: 19 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 13 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 13 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alexander Herron

Termination date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Gilkeson

Appointment date: 2015-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2016

Action Date: 26 Jan 2016

Category: Address

Type: AD01

Old address: 10 Alanwood Park Bangor Co Down BT20 5RA

New address: C/O C/O Ems Audio 12 Balloo Avenue Bangor County Down BT19 7QT

Change date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Feb 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA01

New date: 2011-05-31

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Incorporation company

Date: 13 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLES GROSVENOR ESTATES LIMITED

CARLTON HOUSE,HIGHAM FERRERS,NN10 8BW

Number:10982212
Status:ACTIVE
Category:Private Limited Company

EVA (SCOTLAND) LTD.

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC298913
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE FARM WATER SERVICES LIMITED

THE OLD STABLE, COOMBE FARM COOMBE LANE,ROMSEY,SO51 0HN

Number:03988514
Status:ACTIVE
Category:Private Limited Company

IMMIGRATION PROCESS SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09928197
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IR NOW LIMITED

36 PIPERS AVENUE,HARPENDEN,AL5 1HB

Number:11471264
Status:ACTIVE
Category:Private Limited Company

KNIGHTBRAVE LIMITED

256A FOREST ROAD,LONDON,E17 5JN

Number:03000224
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