RNIB ENTERPRISES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Registered office address changed from Rnib, 154a Pentonville Road Pentonville Road London N1 9JE England to The Grimaldi Building 154a Pentonville Road London N1 9JE on 2025-01-22

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

08/03/248 March 2024 Appointment of Mrs Daphne Mavroudi-Chocholi as a director on 2024-03-04

View Document

08/03/248 March 2024 Termination of appointment of Janet Abena Baidoo as a director on 2024-03-04

View Document

29/01/2429 January 2024 Appointment of Ms Clare Valerie Filby as a director on 2023-11-13

View Document

29/01/2429 January 2024 Appointment of Mr Andrew Barry as a director on 2023-11-13

View Document

26/01/2426 January 2024 Appointment of Mr James Hugh Ferguson Spalding as a director on 2023-11-13

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-03-31

View Document

02/11/232 November 2023 Resolutions

View Document

02/11/232 November 2023 Resolutions

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

22/03/2322 March 2023 Appointment of Mr. Matthew Jackson Stringer as a director on 2023-03-08

View Document

03/01/233 January 2023 Registered office address changed from Rnib 105-121 Judd Street London WC1H 9NE England to Rnib, 154a Pentonville Road Pentonville Road London N1 9JE on 2023-01-03

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

09/08/219 August 2021 Appointment of Ms Janet Abena Baidoo as a director on 2021-07-22

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

09/12/199 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY SARAH PLANT

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MS ELEANOR MAY SOUTHWOOD

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK CHILD

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MRS SARAH MARY PLANT

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY AMELIA BILLINGTON

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

06/08/186 August 2018 SECRETARY APPOINTED MS AMELIA JANE HERON BILLINGTON

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, SECRETARY JAYNE FRAMPTON

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MS JAYNE FRAMPTON

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY AMY GELSTHORPE-HILL

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY HARVEY

View Document

12/04/1812 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/04/2018

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN CAREY

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYAL NATIONAL INSTITUTE OF BLIND PEOPLE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MS AMY GELSTHORPE-HILL

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY SIMMI KHANDPUR

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 DIRECTOR APPOINTED SALLY ANN HARVEY

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY-ANNE ALEXANDER

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM RNIB PETERBOROUGH PO BOX 173 PETERBOROUGH CAMBRIDGESHIRE PE2 6WS

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/09/153 September 2015 SAIL ADDRESS CREATED

View Document

03/09/153 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

12/02/1512 February 2015 SECRETARY APPOINTED MS SIMMI KHANDPUR

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY KATHRIN JOHN

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY CHILD / 15/08/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY-ANNE ALEXANDER / 15/08/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY CHILD / 15/08/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CAREY / 15/08/2014

View Document

15/08/1415 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR STUART ALAN TINGER

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR TERRY MOODY

View Document

28/01/1428 January 2014 SECRETARY APPOINTED MRS KATHRIN LOUISE JOHN

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK MACDONALD

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MACDONALD

View Document

28/08/1328 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/09/1224 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/09/115 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ANTHONY CHILD / 07/08/2010

View Document

14/09/1014 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL AMADI

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR DEREK CHILD

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR COLIN LOW

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN GEESON

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN KING

View Document

08/08/098 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/08/0826 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/07/0824 July 2008 AUDITOR'S RESIGNATION

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR PAUL AMADI

View Document

12/12/0712 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/10/0023 October 2000 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/08/9920 August 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 DIRECTOR RESIGNED

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 07/08/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 224/6-8 GT.PORTLAND STREET LONDON W1N 6AA

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 07/08/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 07/08/94; FULL LIST OF MEMBERS

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

16/08/9316 August 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/08/9316 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

13/08/9213 August 1992 £ NC 100/5000 22/07/9

View Document

22/08/9122 August 1991 RETURN MADE UP TO 07/08/91; NO CHANGE OF MEMBERS

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/9120 March 1991 ALTER MEM AND ARTS 28/02/91

View Document

09/11/909 November 1990 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 DIRECTOR RESIGNED

View Document

17/11/8917 November 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/07/8917 July 1989 NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 DIRECTOR RESIGNED

View Document

12/06/8912 June 1989 COMPANY NAME CHANGED SUNSHINE CHRISTMAS CARDS LIMITED CERTIFICATE ISSUED ON 13/06/89

View Document

22/05/8922 May 1989 ALTER MEM AND ARTS 080589

View Document

16/09/8816 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/09/8812 September 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

08/09/888 September 1988 NEW DIRECTOR APPOINTED

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/09/8724 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

28/07/8728 July 1987 NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/05/8617 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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