RNB8 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

27/06/2427 June 2024 Notification of Robert James Barnett as a person with significant control on 2024-06-27

View Document

27/04/2427 April 2024 Micro company accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

28/09/2328 September 2023 Director's details changed for Mr Mark Geoffrey Barnett on 2023-04-01

View Document

28/05/2328 May 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

11/03/2311 March 2023 Termination of appointment of Patricia Ann Barnett as a secretary on 2022-04-04

View Document

11/03/2311 March 2023 Change of details for Mr Mark Geoffrey Barnett as a person with significant control on 2022-04-04

View Document

11/03/2311 March 2023 Director's details changed for Mr Mark Geoffrey Barnett on 2022-04-04

View Document

12/12/2212 December 2022 Director's details changed for Mr Mark Geoffrey Barnett on 2022-10-19

View Document

12/12/2212 December 2022 Registered office address changed from 58 New Kings Road London SW6 4LS England to 167169 5th Floor Great Portland Street London Greater London W1W5PF on 2022-12-12

View Document

07/12/227 December 2022 Termination of appointment of Robert James Barnett as a director on 2022-10-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Appointment of Mr Robert James Barnett as a director on 2021-11-25

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 09/03/21 STATEMENT OF CAPITAL GBP 700250

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY BARNETT / 19/02/2021

View Document

19/02/2119 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEOFFREY BARNETT / 19/02/2021

View Document

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM PO BOX SW64UG 20 20 DORIA ROAD LONDON SW6 4UG UNITED KINGDOM

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

25/11/1825 November 2018 Registered office address changed from , PO Box SW64UG, 20 20 Doria Road, London, SW6 4UG, United Kingdom to 167169 5th Floor Great Portland Street London Greater London W1W 5PF on 2018-11-25

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 Registered office address changed from , 58 New Kings Road, London, SW6 4LS to 167169 5th Floor Great Portland Street London Greater London W1W 5PF on 2018-02-27

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 58 NEW KINGS ROAD LONDON SW6 4LS

View Document

28/01/1828 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 SECRETARY APPOINTED MRS PATRICIA ANN BARNETT

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BARNETT

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR MARK GEOFFREY BARNETT

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/12/1323 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/12/1216 December 2012 DIRECTOR APPOINTED DR JONATHAN ROSS BARNETT

View Document

16/12/1216 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

16/12/1216 December 2012 APPOINTMENT TERMINATED, DIRECTOR MARK BARNETT

View Document

09/01/129 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/02/119 February 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK BARNETT / 10/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

16/05/0916 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/02/0926 February 2009 CURREXT FROM 30/11/2009 TO 30/04/2010

View Document

21/11/0821 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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