RNRN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Secretary's details changed for Mrs. Rajani Arora on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr. Rajat Nagpal as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr. Rajat Nagpal on 2024-06-18

View Document

18/06/2418 June 2024 Secretary's details changed for Mrs. Rajani Arora on 2024-06-18

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-09-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

24/10/2324 October 2023 Registered office address changed from Suite 7 Kd Tower Cotterells Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-09-30

View Document

04/12/224 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-09-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2020-12-08 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

24/08/1924 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS. RAJANI ARORA / 15/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJAT NAGPAL / 22/08/2019

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 10 PELHAM BEND COVENTRY CV4 9GT ENGLAND

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM SUITE 7 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

22/08/1922 August 2019 PSC'S CHANGE OF PARTICULARS / MR. RAJAT NAGPAL / 22/08/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJAT NAGPAL / 15/10/2018

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/09/155 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJAT NAGPAL / 26/06/2015

View Document

03/07/153 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS. RAJANI ARORA / 26/06/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS. RAJANI ARORA / 15/11/2014

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJAT NAGPAL / 15/11/2014

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJAT NAGPAL / 14/09/2013

View Document

24/09/1324 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS. RAJANI ARORA / 14/09/2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 45 BANKSIDE CLOSE COVENTRY CV3 4GD UNITED KINGDOM

View Document

03/09/133 September 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