Advanced company searchLink opens in new window

R N A INVESTMENTS LIMITED

Company number 01364198

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Dec 2016 CS01 Confirmation statement made on 10 November 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
07 Apr 2016 MA Memorandum and Articles of Association
07 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300,000
09 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300,000
16 Sep 2014 AP01 Appointment of Mr Richard Stephen Laker as a director on 2 September 2014
11 Jul 2014 TM01 Termination of appointment of Richard David Allen as a director on 20 June 2014
10 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 300,000
11 Nov 2013 AD03 Register(s) moved to registered inspection location
11 Nov 2013 AD02 Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU England
30 Sep 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AP01 Appointment of Dr Stewart John Rodney Davies as a director on 12 August 2013
08 Apr 2013 TM01 Termination of appointment of Paul George Blackler as a director on 28 February 2013
14 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
14 Nov 2011 AP04 Appointment of A G Secretarial Limited as a secretary on 1 September 2011
14 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
01 Sep 2011 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
19 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
19 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
19 Jan 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF