RKN PARTNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

21/11/2321 November 2023 Director's details changed for Mr Robert Adam Jurdzinski on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Mr Robert Adam Jurdzinski as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Mrs Kamila Jurdzinska as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Registered office address changed from 86 Chatsworth Drive Wellingborough NN8 5FB England to 69 Saddlers Drive Barton Seagrave NN15 6FU on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mrs Kamila Jurdzinska on 2023-11-21

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Change of details for Mr Robert Adam Jurdzinski as a person with significant control on 2023-06-27

View Document

27/06/2327 June 2023 Appointment of Mrs Kamila Jurdzinska as a director on 2023-06-27

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/06/2327 June 2023 Notification of Kamila Jurdzinska as a person with significant control on 2023-06-27

View Document

07/06/237 June 2023 Withdraw the company strike off application

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

11/01/2311 January 2023 Voluntary strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

03/02/203 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

08/11/188 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ADAM JURDZINSKI / 18/07/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 17 COLNBROOK CLOSE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1BS

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAM JURDZINSKI / 18/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT ADAM JURDZINSKI / 21/07/2016

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAM JURDZINSKI / 01/02/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 7 BROADLAKE CLOSE LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1NS UNITED KINGDOM

View Document

21/07/1421 July 2014 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