RENDLELABS LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of affairs

View Document

16/07/2516 July 2025 NewAppointment of a voluntary liquidator

View Document

16/07/2516 July 2025 NewRegistered 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

View Document

16/07/2516 July 2025 NewResolutions

View Document

12/03/2512 March 2025 Amended accounts made up to 2024-01-31

View Document

29/01/2529 January 2025 Unaudited abridged accounts made up to 2024-01-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

28/08/2428 August 2024 Amended accounts made up to 2019-01-31

View Document

27/08/2427 August 2024 Amended accounts made up to 2020-01-31

View Document

27/08/2427 August 2024 Amended accounts made up to 2017-01-31

View Document

27/08/2427 August 2024 Amended accounts made up to 2018-01-31

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2023-01-31

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2022-01-31

View Document

08/07/248 July 2024 Unaudited abridged accounts made up to 2021-01-31

View Document

30/05/2430 May 2024 Micro company accounts made up to 2020-01-31

View Document

29/05/2429 May 2024 Micro company accounts made up to 2019-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/10/2331 October 2023 Change of details for Mr Mark Thomas Rendle as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mrs Miranda Rendle on 2023-10-30

View Document

30/10/2330 October 2023 Change of details for Mrs Miranda Jane Rendle as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Change of details for Mr Mark Thomas Rendle as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Mark Thomas Rendle on 2023-10-30

View Document

30/10/2330 October 2023 Director's details changed for Mr Mark Thomas Rendle on 2023-10-30

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED ZUDIO CLOUD TECHNOLOGIES LTD CERTIFICATE ISSUED ON 25/02/16

View Document

24/02/1624 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS RENDLE / 14/02/2015

View Document

28/02/1528 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA RENDLE / 14/02/2015

View Document

28/02/1528 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 COMPANY NAME CHANGED OORT CORPORATION LTD CERTIFICATE ISSUED ON 01/04/14

View Document

01/02/141 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRANDA RENDLE / 01/07/2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS RENDLE / 01/07/2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 3 SYON PLACE FARNBOROUGH HAMPSHIRE GU14 7EH ENGLAND

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 45 TURNERS AVENUE FLEET HAMPSHIRE GU51 1DU ENGLAND

View Document

29/01/1329 January 2013 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