RONIT CONSULTING LTD

Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-06-20 with updates

View Document

11/02/2511 February 2025 Change of details for Mr Harvey Francis Stringfellow as a person with significant control on 2025-01-08

View Document

11/02/2511 February 2025 Secretary's details changed for Mr Harvey Stringfellow on 2025-02-01

View Document

11/02/2511 February 2025 Director's details changed for Mr Harvey Francis Stringfellow on 2025-02-01

View Document

11/02/2511 February 2025 Director's details changed for Mr Harvey Francis Stringfellow on 2025-01-08

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

13/04/2413 April 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2019-12-18

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2020-12-18

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2018-12-18

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2021-12-18

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2022-12-18

View Document

18/12/2318 December 2023 Annual accounts for year ending 18 Dec 2023

View Accounts

18/12/2218 December 2022 Annual accounts for year ending 18 Dec 2022

View Accounts

18/12/2118 December 2021 Annual accounts for year ending 18 Dec 2021

View Accounts

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

07/07/207 July 2020 DISS40 (DISS40(SOAD))

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

11/12/1911 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 PREVSHO FROM 19/12/2018 TO 18/12/2018

View Document

21/03/1921 March 2019 PREVSHO FROM 20/12/2018 TO 19/12/2018

View Document

18/03/1918 March 2019 PREVEXT FROM 30/06/2018 TO 20/12/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

10/07/1810 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR HARVEY STRINGFELLOW / 10/07/2018

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY FRANCIS STRINGFELLOW / 10/07/2018

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information