RENDO BRIDGE LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

27/11/2427 November 2024 Application to strike the company off the register

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

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

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Registered office address changed from 10 Martindales Southwater Horsham West Sussex RH13 9AE England to 54 Brook Meadow Sible Hedingham Halstead Essex CO9 3PJ on 2021-07-26

View Document

26/07/2126 July 2021 Cessation of Kirsty Jane Szwarc as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Notification of Julie Elizabeth Rowles as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Termination of appointment of Kirtsy Jane Szwarc as a director on 2021-07-26

View Document

26/07/2126 July 2021 Appointment of Mrs Julie Elizabeth Rowles as a director on 2021-07-26

View Document

05/01/215 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/2016 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEMI-LEIGH SAUNDERS

View Document

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 16 WESTMEAD COURT ADENMORE ROAD LONDON SE6 4EB ENGLAND

View Document

16/12/2016 December 2020 DIRECTOR APPOINTED MISS DEMI-LEIGH SAUNDERS

View Document

16/12/2016 December 2020 CESSATION OF LIZETTA IONA MARIA FRANCIS AS A PSC

View Document

16/12/2016 December 2020 APPOINTMENT TERMINATED, DIRECTOR LIZETTA FRANCIS

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

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

View Accounts

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 16 WESTMEAD COURT ADENMORE ROAD LONDON SE6 4EB ENGLAND

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 62 SPRING RISE GALLEYWOOD CHELMSFORD ESSEX CM2 8SH ENGLAND

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MISS LIZETTA IONA MARIA FRANCIS

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE HEATH

View Document

05/12/195 December 2019 CESSATION OF STEPHANIE HEATH AS A PSC

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIZETTA IONA MARIA FRANCIS

View Document

25/03/1925 March 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHAINE HEATH / 20/03/2019

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MISS STEPHAINE HEATH / 20/03/2019

View Document

15/03/1915 March 2019 CESSATION OF DAVID JAMES HEINZE AS A PSC

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 83 HIGHMEAD RAYLEIGH ESSEX SS6 7DT UNITED KINGDOM

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHAINE HEATH

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HEINZE

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MISS STEPHAINE HEATH

View Document

11/01/1911 January 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