RENCOL COMPONENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
10/04/2410 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-15 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/10/1420 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/11/1312 November 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DIMARSICO / 15/10/2013 |
12/11/1312 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MIHRAN COX / 01/10/2013 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/06/1313 June 2013 | 12/06/13 STATEMENT OF CAPITAL GBP 10000 |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY KALPAKJIAN |
17/10/1217 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
11/10/1211 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/10/1117 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
15/07/1115 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/06/1116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOYNER |
22/12/1022 December 2010 | CURREXT FROM 31/10/2010 TO 31/12/2010 |
04/11/104 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
01/11/101 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MIHRAN COX / 02/09/2010 |
08/06/108 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SWASH |
23/03/1023 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/02/1018 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
02/02/102 February 2010 | DIRECTOR APPOINTED MR ADRIAN CHRISTOPHER JOYNER |
20/10/0920 October 2009 | DIRECTOR APPOINTED MR ANTHONY EDWARD SWASH |
15/10/0915 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RENCOL COMPONENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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