-
RANDD UK LIMITED - Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06648783
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Kbs House, 5 Springfield Court
- Summerfield Road
- Bolton
- BL3 2NT
- England Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, England UK
Management
- Geschäftsführung
- BOINTON, Adam Peter
- CRESPY, Mathias
- SIAN, Ryan
- TIMBY, Matt
- MELBOURNE, Andrew Robert
- RIGBY, John Stephen
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 16.07.2008
- Alter der Firma 2008-07-16 15 Jahre
- SIC/NACE
- 74909
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- -
- -
- K3 Tax Advisory Group Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2025-02-28
- Letzte Einreichung: 2023-05-31
- Jahresmeldung
- Fälligkeit: 2024-05-18
- Letzte Einreichung: 2023-05-04
-
RANDD UK LIMITED Firmenbeschreibung
- RANDD UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06648783. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 16.07.2008 registriert. Das Unternehmen ist mit dem SIC/NACE Code "74909" registriert. Das Unternehmen hat 6 Geschäftsführer Die Bilanz wurde zuletzt am 31.07.2019 hinterlegt.Die Firma kann schriftlich über Kbs House, 5 Springfield Court erreicht werden.
Jetzt sichern RANDD UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Randd Uk Limited - Kbs House, 5 Springfield Court, Summerfield Road, Bolton, BL3 2NT, Grossbritannien
- 2008-07-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu RANDD UK LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
legacy (2024-02-19) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2024-02-19) - AA
-
legacy (2024-02-19) - GUARANTEE2
-
legacy (2024-02-19) - AGREEMENT2
keyboard_arrow_right 2023
-
termination-director-company-with-name-termination-date (2023-09-26) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-05-24) - MR01
-
confirmation-statement-with-no-updates (2023-05-23) - CS01
-
mortgage-satisfy-charge-full (2023-03-01) - MR04
keyboard_arrow_right 2022
-
legacy (2022-12-23) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-12-23) - AA
-
legacy (2022-12-23) - AGREEMENT2
-
legacy (2022-12-23) - GUARANTEE2
-
confirmation-statement-with-no-updates (2022-05-06) - CS01
-
change-person-director-company-with-change-date (2022-04-04) - CH01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-03-22) - AA
-
legacy (2022-03-22) - AGREEMENT2
-
legacy (2022-02-21) - PARENT_ACC
-
legacy (2022-02-21) - GUARANTEE2
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-05-27) - PSC02
-
cessation-of-a-person-with-significant-control (2021-05-27) - PSC07
-
memorandum-articles (2021-06-10) - MA
-
confirmation-statement-with-updates (2021-07-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-05-28) - MR01
-
resolution (2021-06-10) - RESOLUTIONS
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-08) - AP01
-
notification-of-a-person-with-significant-control (2020-06-23) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2020-04-29) - AA
-
change-to-a-person-with-significant-control (2020-06-24) - PSC04
-
change-account-reference-date-company-previous-shortened (2020-07-13) - AA01
-
cessation-of-a-person-with-significant-control (2020-07-08) - PSC07
-
notification-of-a-person-with-significant-control (2020-07-08) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-08) - AD01
-
confirmation-statement-with-updates (2020-07-16) - CS01
-
capital-variation-of-rights-attached-to-shares (2020-07-24) - SH10
-
memorandum-articles (2020-07-24) - MA
-
capital-name-of-class-of-shares (2020-07-24) - SH08
-
resolution (2020-07-24) - RESOLUTIONS
-
resolution (2020-07-27) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2020-08-11) - PSC02
-
termination-director-company-with-name-termination-date (2020-10-07) - TM01
-
cessation-of-a-person-with-significant-control (2020-08-11) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2020-07-17) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-07-02) - AP01
-
capital-variation-of-rights-attached-to-shares (2019-01-14) - SH10
-
confirmation-statement-with-no-updates (2019-07-19) - CS01
keyboard_arrow_right 2018
-
resolution (2018-12-13) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-11-22) - AA
-
confirmation-statement-with-no-updates (2018-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-04-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-04-27) - AA
-
confirmation-statement-with-no-updates (2017-07-17) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-25) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-01) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-30) - AA
keyboard_arrow_right 2013
-
statement-of-companys-objects (2013-08-06) - CC04
-
capital-allotment-shares (2013-08-06) - SH01
-
resolution (2013-08-06) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-06) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-11) - AA
-
capital-name-of-class-of-shares (2013-08-06) - SH08
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-16) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-07) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-05-04) - AA
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-05-11) - AD01
-
appoint-person-director-company-with-name (2010-05-11) - AP01
-
accounts-with-accounts-type-total-exemption-full (2010-06-07) - AA
-
termination-director-company-with-name (2010-09-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-20) - AR01
-
termination-secretary-company-with-name (2010-09-20) - TM02
keyboard_arrow_right 2009
-
legacy (2009-09-30) - 363a
-
legacy (2009-01-06) - 287
keyboard_arrow_right 2008
-
legacy (2008-10-27) - 287
-
incorporation-company (2008-07-16) - NEWINC
-
legacy (2008-07-28) - 287