RENDHAM ELITE LTD

Company Documents

DateDescription
03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

03/09/253 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-04-02 with no updates

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

18/01/2318 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

17/01/2317 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-17

View Document

17/01/2317 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-17

View Document

17/01/2317 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

11/01/2311 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-11

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Termination of appointment of Amir Afzul as a director on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from 1 Cherry Wood Drive Nottingham NG8 3NN United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-06-23

View Document

23/06/2123 June 2021 Appointment of Mr Mohammed Ayyaz as a director on 2021-06-23

View Document

23/06/2123 June 2021 Notification of Mohammed Ayyaz as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Cessation of Amir Afzul as a person with significant control on 2021-06-23

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MR AMIR AFZUL

View Document

08/06/208 June 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 7 LIMEWOOD WAY LEEDS LS14 1AB UNITED KINGDOM

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMIR AFZUL

View Document

08/06/208 June 2020 CESSATION OF MOHAMMED HANIF AS A PSC

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM 5 MOORLAND WALK LEEDS LS17 6EZ UNITED KINGDOM

View Document

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 21 ESSEX WAY BOOTLE L20 3NX ENGLAND

View Document

13/12/1913 December 2019 CESSATION OF JOHN KING AS A PSC

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED HANIF

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR MOHAMMED HANIF

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KING

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

26/07/1926 July 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR JOHN KING

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/07/186 July 2018 CESSATION OF PATRYK ANDRZEJ GRZESIAK AS A PSC

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR PATRYK GRZESIAK

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

06/07/186 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 314A GOODISON BOULEVARD DONCASTER DN4 6RT UNITED KINGDOM

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED PATRYK GRZESIAK

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY HEYES

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 28 KINGSMEAD CHORLEY PR7 3JY UNITED KINGDOM

View Document

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

View Accounts

27/05/1627 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR APPOINTED GREGORY HEYES

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 23 BLUNDELL ROAD WIDNES WA8 8SS UNITED KINGDOM

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDERSON

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN OFFEI

View Document

03/09/153 September 2015 DIRECTOR APPOINTED STEVEN ANDERSON

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 53 THRILMERE AVENUE BLETCHLEY MILTON KEYNES MK2 3EP UNITED KINGDOM

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED CHRISTIAN OFFEI

View Document

18/05/1518 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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