RDENEV LIMITED

Company Documents

DateDescription
24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR RADKO HRISTOV DENEV / 06/04/2016

View Document

25/01/1925 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/01/1811 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADKO HRISTOV DENEV

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

21/07/1621 July 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RADKO HRISTOV DENEV / 01/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 1 BRUCE WAY WALTHAM CROSS LONDON EN8 8AJ

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM 1 BRUCE WAY WALTHAM CROSS LONDON EN8 8AJ ENGLAND

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM FLAT 5 161 COLNEY HATCH LANE LONDON N10 1HA ENGLAND

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RADKO HRISTOV DENEV / 14/04/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM FIRST FLOOR 8 SANDRIDGE PARK PORTERS WOOD ST ALBANS HERTFORDSHIRE AL3 6PH UNITED KINGDOM

View Document

14/05/1314 May 2013 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