RANDOLPH RENEWABLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from 29 York Place Edinburgh EH1 3HP United Kingdom to 41 Charlotte Square Edinburgh EH2 4HQ on 2025-07-22

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Sheridan Thomas Piers Mcindoe-Jenkins as a director on 2022-01-31

View Document

07/12/217 December 2021 Cessation of Brian Paul Duffy as a person with significant control on 2017-11-15

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

12/11/2112 November 2021 Appointment of Mr Mark Robert Eprile as a director on 2021-11-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/07/2114 July 2021 Change of details for Mr Brian Duffy as a person with significant control on 2021-07-14

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 PREVSHO FROM 30/11/2019 TO 30/09/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 PSC'S CHANGE OF PARTICULARS / BANANAS CONSULTING LTD / 24/10/2018

View Document

14/11/1914 November 2019 14/04/19 STATEMENT OF CAPITAL GBP 1000

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR SHERIDAN THOMAS PIERS MCINDOE-JENKINS

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR IAN ANTHONY MARK JENNISON

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK EPRILE

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MARK EPRILE

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JADENORTH PROPERTIES LIMITED

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANANAS CONSULTING LTD

View Document

15/11/1715 November 2017 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