RONDOL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

24/10/2424 October 2024 Cessation of Marzac Investments as a person with significant control on 2016-04-06

View Document

24/10/2424 October 2024 Notification of Marzac Investment as a person with significant control on 2016-04-06

View Document

01/10/241 October 2024 Micro company accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Registered office address changed from Howsons PO Box 165 Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2RW to C/O Howsons Winton House Stoke Road Stoke-on-Trent Staffordshire ST4 2RW on 2024-02-21

View Document

15/02/2415 February 2024 Confirmation statement made on 2023-10-13 with no updates

View Document

14/02/2414 February 2024 Change of details for Ms Victoire De Margerie as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Victoire De Margerie on 2024-02-14

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

03/01/243 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2020-12-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-13 with updates

View Document

25/06/2125 June 2021 Withdrawal of a person with significant control statement on 2021-06-25

View Document

16/06/2116 June 2021 Cessation of Norman Dyer as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Cessation of Malcolm Dubois as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Notification of Victoire De Margerie as a person with significant control on 2016-04-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR FRED VAN EENENNAAM

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / VICTOIRE DE MARGERIE / 09/04/2020

View Document

29/01/2029 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN SIEBERT

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR KEVIN SIEBERT

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, SECRETARY CATHERINE MAIERON

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MAIERON

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/01/1818 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

29/11/1729 November 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARZAC INVESTMENTS

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN DYER

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM DUBOIS

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MAIERON / 23/08/2017

View Document

03/05/173 May 2017 COMPANY RESTORED ON 03/05/2017

View Document

03/05/173 May 2017 Annual return made up to 13 October 2014 with full list of shareholders

View Document

03/05/173 May 2017 SECRETARY APPOINTED CATHERINE MAIERON

View Document

03/05/173 May 2017 Annual return made up to 13 October 2015 with full list of shareholders

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM UNIT 1-4 NORTH STAFFS BUSINESS PARK INNOVATION WAY STOKE ON TRENT STAFFORDSHIRE ST6 4BF

View Document

03/05/173 May 2017 31/12/15 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 31/12/14 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 DIRECTOR APPOINTED CATHERINE MAIERON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/05/1610 May 2016 STRUCK OFF AND DISSOLVED

View Document

08/09/158 September 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MOSTAFA ABOULFARAJ

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MURRAY

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY YOUSSOUF ABOUIFARAJ

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA MC GOLDRICK

View Document

18/11/1318 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 04/09/13 STATEMENT OF CAPITAL GBP 1062800

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HISTEAD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PROF DR FRED VAN EENENNAAM / 06/10/2010

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VICTOIRE DE MARGERIE / 02/11/2009

View Document

19/03/1219 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/11/1128 November 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

08/08/118 August 2011 20/07/11 STATEMENT OF CAPITAL GBP 27812

View Document

20/06/1120 June 2011 20/06/11 STATEMENT OF CAPITAL GBP 27236

View Document

17/06/1117 June 2011 SOLVENCY STATEMENT DATED 10/05/11

View Document

17/06/1117 June 2011 STATEMENT BY DIRECTORS

View Document

17/06/1117 June 2011 REDUCE ISSUED CAPITAL 19/05/2011

View Document

14/04/1114 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED LINDA RUSSELL MC GOLDRICK

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED PROF DR FRED VAN EENENNAAM

View Document

19/01/1119 January 2011 Annual return made up to 13 October 2010 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY APPOINTED YOUSSOUF ABOUIFARAJ

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY MEHDI IDIR

View Document

03/08/103 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 21/08/09 STATEMENT OF CAPITAL GBP 500

View Document

19/07/1019 July 2010 28/02/09 STATEMENT OF CAPITAL GBP 20

View Document

19/07/1019 July 2010 10/12/08 STATEMENT OF CAPITAL GBP 20

View Document

12/05/1012 May 2010 SECRETARY APPOINTED MEHDI IDIR

View Document

12/05/1012 May 2010 TERMINATE SEC APPOINTMENT

View Document

12/02/1012 February 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM RONDOL TECHNOLOGY LTD UNIT 1-6 OPAL BUSINESS CENTRE OPAL WAY STONE BUSINESS PARK STONE STAFFORDSHIRE ST15 0SS

View Document

28/11/0928 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM DUBOIS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MCCORMICK

View Document

09/06/099 June 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY MALCOLM DUBOIS

View Document

06/08/086 August 2008 SECRETARY APPOINTED NISHITH JITENDRA DESAI

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 £ NC 1000000/1000500 15/10/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 £ NC 1500/1000000 24/1

View Document

21/06/0621 June 2006 £ NC 1000/1500 24/10/0

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/07/0528 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/056 May 2005 NEW SECRETARY APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

02/12/002 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

01/12/981 December 1998 NEW SECRETARY APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9813 October 1998 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