RNTLNI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Certificate of change of name

View Document

19/07/2419 July 2024 Termination of appointment of Elaine Fyfe as a director on 2024-07-01

View Document

19/07/2419 July 2024 Cessation of Lindsay Fyfe as a person with significant control on 2024-07-01

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

19/07/2419 July 2024 Notification of Victoria Pinkerton as a person with significant control on 2024-07-01

View Document

19/07/2419 July 2024 Termination of appointment of Lindsay Fyfe as a director on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from 2 the Square Comber Newtownards BT23 5DT Northern Ireland to 125 Main Street Bangor Down BT20 4AE on 2024-07-02

View Document

02/07/242 July 2024 Appointment of Mrs Victoria Pinkerton as a director on 2024-07-01

View Document

21/06/2421 June 2024 Registration of charge NI6399120001, created on 2024-06-21

View Document

04/03/244 March 2024 Micro company accounts made up to 2023-08-31

View Document

23/10/2323 October 2023 Amended micro company accounts made up to 2021-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-08-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CESSATION OF NORMAN FREDERICK HAYES AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

05/02/195 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN HAYES

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN FREDERICK HAYES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR LINDSAY FYFE / 31/07/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MRS ELAINE FYFE / 31/07/2017

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY FYFE / 31/07/2017

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR NORMAN FREDERICK HAYES / 27/09/2016

View Document

11/08/1711 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE FYFE / 31/07/2017

View Document

06/10/166 October 2016 DIRECTOR APPOINTED NORMAN HAYES

View Document

01/08/161 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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