RNR PROPERTY ISL LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

17/03/2517 March 2025 Director's details changed for Mr Yaron Rosenblum on 2025-03-13

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Registered office address changed from 27-33 Bethnal Green Road Canvas Offices- 4th Floor London E1 6LA England to 35 Luke Street London EC2A 4LH on 2023-04-18

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/12/221 December 2022 Satisfaction of charge 109304160001 in full

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Satisfaction of charge 109304160001 in part

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Registration of charge 109304160002, created on 2022-11-29

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-29 to 2021-03-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109304160001

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 71 HOLLAND WALK LONDON N19 3XU UNITED KINGDOM

View Document

07/05/207 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YARON ROSENBLUM / 01/05/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/12/184 December 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/08/1723 August 2017 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