RENDLELABS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Statement of affairs |
16/07/2516 July 2025 New | Appointment of a voluntary liquidator |
16/07/2516 July 2025 New | Registered office address changed from 3 Syon Place Farnborough Hampshire GU14 7EH to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2025-07-16 |
16/07/2516 July 2025 New | Resolutions |
12/03/2512 March 2025 | Amended accounts made up to 2024-01-31 |
29/01/2529 January 2025 | Unaudited abridged accounts made up to 2024-01-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
28/08/2428 August 2024 | Amended accounts made up to 2019-01-31 |
27/08/2427 August 2024 | Amended accounts made up to 2020-01-31 |
27/08/2427 August 2024 | Amended accounts made up to 2017-01-31 |
27/08/2427 August 2024 | Amended accounts made up to 2018-01-31 |
08/07/248 July 2024 | Unaudited abridged accounts made up to 2023-01-31 |
08/07/248 July 2024 | Unaudited abridged accounts made up to 2022-01-31 |
08/07/248 July 2024 | Unaudited abridged accounts made up to 2021-01-31 |
30/05/2430 May 2024 | Micro company accounts made up to 2020-01-31 |
29/05/2429 May 2024 | Micro company accounts made up to 2019-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-17 with updates |
31/10/2331 October 2023 | Change of details for Mr Mark Thomas Rendle as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Director's details changed for Mrs Miranda Rendle on 2023-10-30 |
30/10/2330 October 2023 | Change of details for Mrs Miranda Jane Rendle as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Change of details for Mr Mark Thomas Rendle as a person with significant control on 2023-10-30 |
30/10/2330 October 2023 | Director's details changed for Mr Mark Thomas Rendle on 2023-10-30 |
30/10/2330 October 2023 | Director's details changed for Mr Mark Thomas Rendle on 2023-10-30 |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Compulsory strike-off action has been discontinued |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
06/11/216 November 2021 | Compulsory strike-off action has been suspended |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
17/02/1717 February 2017 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
25/02/1625 February 2016 | COMPANY NAME CHANGED ZUDIO CLOUD TECHNOLOGIES LTD CERTIFICATE ISSUED ON 25/02/16 |
24/02/1624 February 2016 | Annual return made up to 29 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 |
28/02/1528 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS RENDLE / 14/02/2015 |
28/02/1528 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA RENDLE / 14/02/2015 |
28/02/1528 February 2015 | Annual return made up to 29 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/04/141 April 2014 | COMPANY NAME CHANGED OORT CORPORATION LTD CERTIFICATE ISSUED ON 01/04/14 |
01/02/141 February 2014 | Annual return made up to 29 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA RENDLE / 01/07/2013 |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS RENDLE / 01/07/2013 |
31/01/1431 January 2014 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 3 SYON PLACE FARNBOROUGH HAMPSHIRE GU14 7EH ENGLAND |
31/01/1431 January 2014 | REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 45 TURNERS AVENUE FLEET HAMPSHIRE GU51 1DU ENGLAND |
29/01/1329 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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