RNA AUTOMATION LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

21/03/2421 March 2024 Appointment of Mr David Hanslow as a director on 2024-03-20

View Document

20/03/2420 March 2024 Termination of appointment of Ian Millington as a director on 2024-03-19

View Document

29/02/2429 February 2024 Termination of appointment of Claus Peter Pavel as a director on 2024-02-15

View Document

29/02/2429 February 2024 Appointment of Mr Christopher Philip Pavel as a director on 2024-02-15

View Document

04/05/234 May 2023 Accounts for a small company made up to 2022-12-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

10/03/2310 March 2023 Termination of appointment of Stuart Christopher Brettell as a director on 2022-12-31

View Document

10/03/2310 March 2023 Termination of appointment of Stuart Christopher Brettell as a secretary on 2022-12-31

View Document

25/10/2225 October 2022 Appointment of Mr Ian Millington as a director on 2022-09-20

View Document

29/03/2229 March 2022 Accounts for a small company made up to 2021-12-31

View Document

21/07/2121 July 2021 Satisfaction of charge 020379160003 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 2 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 020379160004 in full

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/09/1910 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM UNIT 13 HAYWARD INDUSTRIAL PARK TAMESIDE DRIVE, CASTLE BROMWICH, BIRMINGHAM B35 7AG

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 020379160004

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / HERR KLAUS PETER PAVEL / 02/03/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / HERR KLAUS PETER PAVEL / 02/02/2018

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

22/09/1722 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 020379160003

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/01/164 January 2016 REDUCE ISSUED CAPITAL 30/11/2015

View Document

04/01/164 January 2016 SOLVENCY STATEMENT DATED 29/11/15

View Document

04/01/164 January 2016 STATEMENT BY DIRECTORS

View Document

04/01/164 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 30000

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / HERR KLAUS PETER PAVEL / 11/10/2015

View Document

16/03/1516 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/11/1118 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/11/1011 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/096 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT ALFRIED RICHARD BORGGREVE / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KLAUS PETER PAVEL / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CHRISTOPHER BRETTELL / 04/12/2009

View Document

30/10/0930 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/02/099 February 2009 AUDITOR'S RESIGNATION

View Document

27/10/0827 October 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/11/073 November 2007 RETURN MADE UP TO 29/10/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 31/10/06; NO CHANGE OF MEMBERS

View Document

05/05/065 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/11/0523 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 RETURN MADE UP TO 31/10/04; CHANGE OF MEMBERS

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

13/11/0313 November 2003 RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 NEW SECRETARY APPOINTED

View Document

14/06/0214 June 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

13/02/9713 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/965 December 1996 NC INC ALREADY ADJUSTED 15/11/96

View Document

05/12/965 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/11/96

View Document

05/12/965 December 1996 US$ NC 0/60000 15/11/96

View Document

05/12/965 December 1996 VARYING SHARE RIGHTS AND NAMES 15/11/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

08/11/948 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 31/10/92; CHANGE OF MEMBERS

View Document

02/10/922 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

29/04/9129 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/04/9110 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 23 GREAT CASTLE STREET LONDON W1N 7AA

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9019 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/8925 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/09/8925 September 1989 RETURN MADE UP TO 19/03/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 RETURN MADE UP TO 08/03/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/09/862 September 1986 NEW DIRECTOR APPOINTED

View Document

06/08/866 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/07/8616 July 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/8616 July 1986 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