RNT LIMITED

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/05/205 May 2020 APPLICATION FOR STRIKING-OFF

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / ECKRON ENTERPRISES LIMITED / 20/07/2018

View Document

14/06/1814 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM THE MEWS ST. NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ ENGLAND

View Document

02/06/172 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM FLAT 1 21 FAWLEY ROAD LONDON NW6 1SJ

View Document

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

18/02/1518 February 2015 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 Annual return made up to 8 August 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON BORYSENKO / 01/09/2012

View Document

02/10/122 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 91 LYTTELTON ROAD EAST FINCHLEY LONDON N2 0DD UNITED KINGDOM

View Document

03/10/113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL GORMAN

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM THE MEWS, ST NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ

View Document

22/11/1022 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/12/0921 December 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED ANTON BORYSENKO

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR NATALLIA PILKO

View Document

29/11/0829 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 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