RONALD AND PARTNERS LIMITED

Company Documents

DateDescription
09/03/239 March 2023 Registered office address changed from 24 Princes Plain Bromley BR2 8LE England to 7D Perry Vale London SE23 2NE on 2023-03-09

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

08/12/218 December 2021 Appointment of Mr Oluwole Ronald Afe as a director on 2021-12-01

View Document

08/12/218 December 2021 Notification of Oluwole Ronald Afe as a person with significant control on 2021-12-01

View Document

08/12/218 December 2021 Termination of appointment of Olayemi Olabimpe Michael-Timothy as a director on 2021-11-30

View Document

08/12/218 December 2021 Cessation of Olayemi Olabimpe Michael-Timothy as a person with significant control on 2021-11-30

View Document

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

View Accounts

22/07/2122 July 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

01/06/201 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

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

07/06/197 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/06/197 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAYEMI OLABIMPE MICHAEL-TIMOTHY

View Document

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

View Accounts

06/08/186 August 2018 CESSATION OF OLUWOLE RONALD AFE AS A PSC

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR OLUWOLE AFE

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLAYEMI MICHAEL-TIMOTHY / 22/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLAYEMI MCHAEL-TIMOTHY / 10/12/2017

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MRS OLAYEMI MCHAEL-TIMOTHY

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 24 PRINCES PLAIN BROMLEY BR2 8LE UNITED KINGDOM

View Document

27/09/1727 September 2017 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