RNTLNI LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
19/05/2519 May 2025 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
30/07/2430 July 2024 | Certificate of change of name |
19/07/2419 July 2024 | Termination of appointment of Elaine Fyfe as a director on 2024-07-01 |
19/07/2419 July 2024 | Cessation of Lindsay Fyfe as a person with significant control on 2024-07-01 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with updates |
19/07/2419 July 2024 | Notification of Victoria Pinkerton as a person with significant control on 2024-07-01 |
19/07/2419 July 2024 | Termination of appointment of Lindsay Fyfe as a director on 2024-07-01 |
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 |
02/07/242 July 2024 | Appointment of Mrs Victoria Pinkerton as a director on 2024-07-01 |
21/06/2421 June 2024 | Registration of charge NI6399120001, created on 2024-06-21 |
04/03/244 March 2024 | Micro company accounts made up to 2023-08-31 |
23/10/2323 October 2023 | Amended micro company accounts made up to 2021-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/07/2331 July 2023 | Confirmation statement made on 2023-07-30 with no updates |
05/05/225 May 2022 | Micro company accounts made up to 2021-08-31 |
02/08/212 August 2021 | Confirmation statement made on 2021-07-30 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
14/05/2014 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | CESSATION OF NORMAN FREDERICK HAYES AS A PSC |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES |
05/02/195 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NORMAN HAYES |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
17/04/1817 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
11/08/1711 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN FREDERICK HAYES |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR LINDSAY FYFE / 31/07/2017 |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS ELAINE FYFE / 31/07/2017 |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY FYFE / 31/07/2017 |
11/08/1711 August 2017 | PSC'S CHANGE OF PARTICULARS / MR NORMAN FREDERICK HAYES / 27/09/2016 |
11/08/1711 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE FYFE / 31/07/2017 |
06/10/166 October 2016 | DIRECTOR APPOINTED NORMAN HAYES |
01/08/161 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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