RNB SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
| 15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
| 15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 17/07/2317 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
| 21/03/2321 March 2023 | Micro company accounts made up to 2022-06-30 |
| 23/11/2223 November 2022 | Registered office address changed from C/O Aardvark Accounting 6 st. Cross Road Winchester SO23 9HX England to C/O Aardvark Accounting , 1 Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 2022-11-23 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
| 09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
| 07/05/207 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RICHARD BAYLIS BROWN / 24/04/2020 |
| 07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MR DOUGLAS RICHARD BAYLIS BROWN / 25/06/2019 |
| 05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS RICHARD BAYLIS BROWN / 25/06/2019 |
| 05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE JANE BROWN / 25/06/2019 |
| 05/07/195 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS NATALIE JANE BROWN / 25/06/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 07/03/197 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 11 LAUREL LANE ST. LEONARDS RINGWOOD BH24 2LR UNITED KINGDOM |
| 13/06/1713 June 2017 | 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