Advanced company searchLink opens in new window

RENDMO UK LIMITED

Company number 11618991

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)
14 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
29 Aug 2023 AA Micro company accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Aug 2022 AD01 Registered office address changed from 47 a Belsize Road London London NW6 4RY England to Olympia House, Unit 1a, Ground Floor Front Office Armitage Road London NW11 8RQ on 4 August 2022
19 May 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 47 a Belsize Road London London NW6 4RY on 19 May 2022
19 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with updates
01 Oct 2021 AA Micro company accounts made up to 31 December 2020
18 Oct 2020 PSC01 Notification of Michael Hans Saloman as a person with significant control on 16 October 2020
18 Oct 2020 PSC01 Notification of Brandon Eisenstein as a person with significant control on 16 October 2020
18 Oct 2020 AP01 Appointment of David Lee Glickman as a director on 16 October 2020
18 Oct 2020 TM01 Termination of appointment of Gregory Magid as a director on 16 October 2020
18 Oct 2020 TM02 Termination of appointment of Gregory Magid as a secretary on 16 October 2020
18 Oct 2020 TM01 Termination of appointment of Jason Rosser Kluk as a director on 16 October 2020
18 Oct 2020 PSC07 Cessation of Gregory Magid as a person with significant control on 16 October 2020
18 Oct 2020 PSC07 Cessation of Gregory Magid as a person with significant control on 16 October 2020
18 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with updates
23 May 2020 AA Micro company accounts made up to 31 December 2019
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
14 Oct 2019 CH01 Director's details changed for Mr Jason Rosser Kluk on 11 October 2019
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 October 2019
  • GBP 111.11
11 Oct 2019 AP01 Appointment of Mr Jason Rosser Kluk as a director on 11 October 2019
09 Sep 2019 PSC01 Notification of Gregory Magid as a person with significant control on 12 October 2018
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates