KINROSS & RENDER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

19/09/2319 September 2023 Unaudited abridged 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 2022-11-22 with no updates

View Document

22/09/2222 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / ECCO PUBLICATIONS LIMITED / 06/04/2016

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/12/169 December 2016 DIRECTOR APPOINTED RAYMOND EGLINGTON

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR ANDREW JACK

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/12/1521 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9BF UNITED KINGDOM

View Document

24/03/1424 March 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY APPOINTED MS EINIR WILLIAMS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY MARC HILBOURNE

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 48 LEICESTER SQUARE LONDON WC2H 7FG UNITED KINGDOM

View Document

25/03/1325 March 2013 ADOPT ARTICLES 28/02/2013

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MR MARC DANIEL HILBOURNE

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM C/O MUNDAYS SOLICITORS CEDAR HOUSE 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1AN UNITED KINGDOM

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON RENDER

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY GORDON RENDER

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED EINIR WILLIAMS

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED NAN WILLIAMS

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR SARA RENDER

View Document

07/03/137 March 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/11/1228 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA HELEN RENDER / 10/01/2011

View Document

10/01/1210 January 2012 Annual return made up to 22 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 192-198 VAUXHALL BRIDGE ROAD LONDON SW1V 1DX

View Document

28/01/1128 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY SIOBHAN GRIFFITHS

View Document

21/12/0921 December 2009 SECRETARY APPOINTED MR GORDON RENDER

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR SIOBHAN GRIFFITHS

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR GORDON RENDER

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS SIOBHAN GRIFFITHS / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA HELEN RENDER / 23/11/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0927 August 2009 AUDITORS RESIGNATION

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR ROSEMARY BENTLEY

View Document

21/12/0721 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 2 STONE BUILDINGS LINCOLNS INN LONDON WC2A 3TH

View Document

31/01/0531 January 2005 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 £ SR 500@1 11/04/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/0311 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 £ IC 5250/1750 11/02/03 £ SR 3500@1=3500

View Document

17/04/0317 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/03/0311 March 2003 £ IC 8750/5250 07/02/03 £ SR 3500@1=3500

View Document

24/02/0324 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 £ IC 9000/8750 06/07/01 £ SR 250@1=250

View Document

22/06/0122 June 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

01/12/991 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 £ IC 10000/9000 01/06/98 £ SR 1000@1=1000

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED

View Document

21/07/9821 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/06/98

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 REGISTERED OFFICE CHANGED ON 28/11/94 FROM: 25 LOWER BELGRAVE STREET LONDON SW1W OLS

View Document

28/11/9428 November 1994 RETURN MADE UP TO 22/11/94; NO CHANGE OF MEMBERS

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 AUDITOR'S RESIGNATION

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

05/08/935 August 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

20/11/9220 November 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

30/07/9230 July 1992 NEW DIRECTOR APPOINTED

View Document

22/11/9122 November 1991 RETURN MADE UP TO 22/11/91; NO CHANGE OF MEMBERS

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/06/9128 June 1991 ALTER MEM AND ARTS 21/11/90

View Document

17/05/9117 May 1991 NC INC ALREADY ADJUSTED 27/11/90

View Document

17/05/9117 May 1991 CONVE 29/04/91

View Document

17/05/9117 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

07/02/907 February 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

06/01/896 January 1989 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/8811 January 1988 NC INC ALREADY ADJUSTED 25/11/87

View Document

11/01/8811 January 1988 ADOPT MEM AND ARTS 25/11/87

View Document

11/01/8811 January 1988 £ NC 100/50000

View Document

11/01/8811 January 1988 WD 11/12/87 AD 25/11/87--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

18/11/8718 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/08/876 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 ALTER MEM AND ARTS 110587

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8722 July 1987 REGISTERED OFFICE CHANGED ON 22/07/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/07/8713 July 1987 COMPANY NAME CHANGED DALTONMORE LIMITED CERTIFICATE ISSUED ON 14/07/87

View Document

13/07/8713 July 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/07/87

View Document

11/05/8711 May 1987 CERTIFICATE OF INCORPORATION

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