RONJAX TRADING LTD

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from 89 Derby Street Burton upon Trent Staffordshire DE14 2LE United Kingdom to 3 Salt Walk Union Street Burton on Trent DE14 1AJ on 2023-09-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/04/2313 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-30 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-11-30 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

21/07/2021 July 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

17/07/1917 July 2019 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