RNZ UK LTD
Company Documents
Date | Description |
---|---|
27/09/2327 September 2023 | Registered office address changed from Rectory Cottage Packington Lane, Little Packington Meriden Coventry CV7 7HN England to 85 Great Portland Street Great Portland Street London W1W 7LT on 2023-09-27 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-10 with updates |
10/08/2310 August 2023 | Change of details for Mrs Zoe Amanda Wild as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Change of details for Mrs Zoe Amanda Wild as a person with significant control on 2023-08-10 |
10/08/2310 August 2023 | Cessation of Zoe Amanda Wild as a person with significant control on 2023-08-10 |
05/05/235 May 2023 | Satisfaction of charge 080643380002 in full |
05/05/235 May 2023 | Satisfaction of charge 080643380003 in full |
05/05/235 May 2023 | Satisfaction of charge 080643380004 in full |
16/04/2316 April 2023 | Micro company accounts made up to 2022-05-30 |
02/04/232 April 2023 | Notification of Zoe Amanda Wild as a person with significant control on 2016-05-01 |
26/09/2226 September 2022 | Registered office address changed from 85 Portland Street Great Portland Street London W1W 7LT England to Rectory Cottage Packington Lane Meriden Coventry CV7 7HN on 2022-09-26 |
26/09/2226 September 2022 | Registered office address changed from Rectory Cottage Packington Lane Meriden Coventry CV7 7HN England to Rectory Cottage Packington Lane, Little Packington Meriden Coventry CV7 7HN on 2022-09-26 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 Analysis: From the given micro-entity balance sheet and notes, we can draw the following conclusions about RNZ UK LTD: |
28/03/2228 March 2022 | Termination of appointment of Richard Wild as a director on 2022-03-25 |
24/02/2224 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-05-30 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
13/05/2013 May 2020 | APPOINTMENT TERMINATED, DIRECTOR MONICA WILD |
05/05/205 May 2020 | CURREXT FROM 30/05/2020 TO 31/05/2020 |
27/02/2027 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
29/01/2029 January 2020 | DIRECTOR APPOINTED MRS MONICA MARY WILD |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
26/08/1926 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MONICA WILD |
04/07/194 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080643380003 |
02/07/192 July 2019 | DIRECTOR APPOINTED MRS MONICA MARY WILD |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019Analyse these accounts |
16/03/1916 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MONICA WILD |
19/02/1919 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 080643380002 |
13/02/1913 February 2019 | DIRECTOR APPOINTED MR RICHARD WILD |
06/02/196 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE AMANDA WILD / 06/02/2019 |
29/11/1829 November 2018 | REGISTERED OFFICE CHANGED ON 29/11/2018 FROM HOME FARM COTTAGE PACKINGTON HALL MERIDEN COVENTRY WARWICKSHIRE CV7 7HF |
19/11/1819 November 2018 | DIRECTOR APPOINTED MRS MONICA MARY WILD |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
11/10/1811 October 2018 | 11/10/18 STATEMENT OF CAPITAL GBP 38000 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
17/05/1817 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 080643380001 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
14/09/1614 September 2016 | VARYING SHARE RIGHTS AND NAMES |
27/06/1627 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
15/05/1515 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
27/05/1427 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013Analyse these accounts |
17/05/1317 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
10/05/1210 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company