R N A INVESTMENTS LIMITED - WETHERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Accounts. Accounts type micro entity. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2022-12-02 View Report
Accounts. Accounts type micro entity. 2022-09-12 View Report
Officers. Officer name: Mark Rupert Maxwell Fryer. Termination date: 2022-04-27. 2022-05-31 View Report
Officers. Appointment date: 2022-03-22. Officer name: Shaun Pottage. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Persons with significant control. Psc name: Augean Limited. Change date: 2021-11-08. 2021-11-09 View Report
Persons with significant control. Psc name: Augean Plc. Change date: 2021-11-08. 2021-11-09 View Report
Accounts. Accounts type micro entity. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2020-11-10 View Report
Accounts. Accounts type total exemption full. 2020-07-03 View Report
Officers. Appointment date: 2019-11-26. Officer name: Mr John Hugo Rauch. 2019-12-11 View Report
Confirmation statement. Statement with updates. 2019-11-11 View Report
Accounts. Accounts type micro entity. 2019-06-24 View Report
Confirmation statement. Statement with updates. 2018-11-23 View Report
Accounts. Accounts type unaudited abridged. 2018-08-15 View Report
Confirmation statement. Statement with updates. 2017-11-15 View Report
Officers. Termination date: 2017-10-16. Officer name: Stewart John Rodney Davies. 2017-10-20 View Report
Accounts. Accounts type total exemption full. 2017-09-21 View Report
Address. Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom. New address: One St Peter's Square Manchester M2 3DE. 2017-05-22 View Report
Address. New address: 100 Barbirolli Square Manchester M2 3AB. 2017-05-22 View Report
Officers. Officer name: A G Secretarial Limited. Change date: 2017-05-22. 2017-05-22 View Report
Officers. Officer name: Richard Stephen Laker. Termination date: 2016-11-12. 2016-12-28 View Report
Officers. Appointment date: 2016-11-12. Officer name: Mark Rupert Maxwell Fryer. 2016-12-28 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type total exemption full. 2016-06-28 View Report
Incorporation. Memorandum articles. 2016-04-07 View Report
Resolution. Description: Resolutions. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Accounts. Accounts type total exemption full. 2015-10-09 View Report
Annual return. With made up date full list shareholders. 2014-11-14 View Report
Officers. Appointment date: 2014-09-02. Officer name: Mr Richard Stephen Laker. 2014-09-16 View Report
Officers. Termination date: 2014-06-20. Officer name: Richard David Allen. 2014-07-11 View Report
Accounts. Accounts type total exemption full. 2014-07-10 View Report
Annual return. With made up date full list shareholders. 2013-11-11 View Report
Address. Move registers to sail company. 2013-11-11 View Report
Address. Old address: Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU England. 2013-11-11 View Report
Accounts. Accounts type full. 2013-09-30 View Report
Officers. Officer name: Dr Stewart John Rodney Davies. Appointment date: 2013-08-12. 2013-08-27 View Report
Officers. Termination date: 2013-02-28. Officer name: Paul George Blackler. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Accounts. Accounts type full. 2012-10-05 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Officers. Appointment date: 2011-09-01. Officer name: A G Secretarial Limited. 2011-11-14 View Report
Accounts. Accounts type total exemption full. 2011-09-14 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. 2011-09-01 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. 2011-01-19 View Report
Officers. Officer name: Mawlaw Secretaries Limited. 2011-01-19 View Report
Address. Old address: 201 Bishopsgate London EC2M 3AF. 2011-01-19 View Report