RNZ UK LTD



Company Documents

DateDescription
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

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Change of details for Mrs Zoe Amanda Wild as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Mrs Zoe Amanda Wild as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Cessation of Zoe Amanda Wild as a person with significant control on 2023-08-10

View Document

05/05/235 May 2023 Satisfaction of charge 080643380002 in full

View Document

05/05/235 May 2023 Satisfaction of charge 080643380003 in full

View Document

05/05/235 May 2023 Satisfaction of charge 080643380004 in full

View Document

16/04/2316 April 2023 Micro company accounts made up to 2022-05-30

View Document

02/04/232 April 2023 Notification of Zoe Amanda Wild as a person with significant control on 2016-05-01

View Document

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

View Document

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

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

Analysis: From the given micro-entity balance sheet and notes, we can draw the following conclusions about RNZ UK LTD:

1. Shareholder Capital:
- The called-up share capital not paid is consistent at £38,000 for both 2022 and 2021.

2. Fixed Assets:
- The value of fixed assets increased slightly from... View full analysis

28/03/2228 March 2022 Termination of appointment of Richard Wild as a director on 2022-03-25

View Document

24/02/2224 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR MONICA WILD

View Document

05/05/205 May 2020 CURREXT FROM 30/05/2020 TO 31/05/2020

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED MRS MONICA MARY WILD

View Document

08/12/198 December 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR MONICA WILD

View Document



04/07/194 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080643380003

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MRS MONICA MARY WILD

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

Analyse these accounts
16/03/1916 March 2019 APPOINTMENT TERMINATED, DIRECTOR MONICA WILD

View Document

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 080643380002

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR RICHARD WILD

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE AMANDA WILD / 06/02/2019

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM HOME FARM COTTAGE PACKINGTON HALL MERIDEN COVENTRY WARWICKSHIRE CV7 7HF

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS MONICA MARY WILD

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 38000

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080643380001

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

14/09/1614 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/06/1627 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
15/05/1515 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
27/05/1427 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
17/05/1317 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

10/05/1210 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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