RANDD UK LIMITED

06648783
KBS HOUSE, 5 SPRINGFIELD COURT SUMMERFIELD ROAD BOLTON BL3 2NT

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2024 accounts Annual Accounts 15 Buy now
19 Feb 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/23 52 Buy now
19 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/05/23 3 Buy now
19 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/05/23 1 Buy now
26 Sep 2023 officers Termination of appointment of director (Brendan Joseph Molloy) 1 Buy now
26 Sep 2023 officers Termination of appointment of director (Michael Melvin Keyse) 1 Buy now
24 May 2023 mortgage Registration of a charge 66 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 Dec 2022 accounts Annual Accounts 14 Buy now
23 Dec 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/22 136 Buy now
23 Dec 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/05/22 1 Buy now
23 Dec 2022 other Audit exemption statement of guarantee by parent company for period ending 31/05/22 2 Buy now
06 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2022 officers Change of particulars for director (Mr Andrew Robert Melbourne) 2 Buy now
22 Mar 2022 accounts Annual Accounts 11 Buy now
22 Mar 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/05/21 1 Buy now
21 Feb 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/05/21 122 Buy now
21 Feb 2022 other Audit exemption statement of guarantee by parent company for period ending 31/05/21 3 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2021 incorporation Memorandum Articles 11 Buy now
10 Jun 2021 resolution Resolution 2 Buy now
28 May 2021 mortgage Registration of a charge 23 Buy now
27 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Oct 2020 officers Termination of appointment of director (Anthony John Ford) 1 Buy now
11 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jul 2020 resolution Resolution 1 Buy now
27 Jul 2020 resolution Resolution 1 Buy now
24 Jul 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
24 Jul 2020 incorporation Memorandum Articles 10 Buy now
24 Jul 2020 capital Notice of name or other designation of class of shares 2 Buy now
24 Jul 2020 resolution Resolution 1 Buy now
24 Jul 2020 resolution Resolution 3 Buy now
17 Jul 2020 accounts Annual Accounts 10 Buy now
16 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jul 2020 officers Appointment of director (Mr John Stephen Rigby) 2 Buy now
08 Jul 2020 officers Appointment of director (Mr Andrew Robert Melbourne) 2 Buy now
08 Jul 2020 officers Appointment of director (Mr Anthony John Ford) 2 Buy now
08 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2020 accounts Annual Accounts 9 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 officers Appointment of director (Mr Mathias Crespy) 2 Buy now
02 Jul 2019 officers Appointment of director (Mr Adam Peter Bointon) 2 Buy now
02 Jul 2019 officers Appointment of director (Mr Ryan Sian) 2 Buy now
02 Jul 2019 officers Appointment of director (Mr Matt Timby) 2 Buy now
14 Jan 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Dec 2018 resolution Resolution 1 Buy now
13 Dec 2018 resolution Resolution 2 Buy now
13 Dec 2018 resolution Resolution 2 Buy now
22 Nov 2018 accounts Annual Accounts 8 Buy now
30 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 8 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 8 Buy now
25 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2016 accounts Annual Accounts 8 Buy now
21 Jul 2015 annual-return Annual Return 4 Buy now
29 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Apr 2015 accounts Annual Accounts 8 Buy now
18 Aug 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 8 Buy now
06 Aug 2013 capital Notice of name or other designation of class of shares 2 Buy now
06 Aug 2013 capital Return of Allotment of shares 4 Buy now
06 Aug 2013 change-of-constitution Statement Of Companys Objects 42 Buy now
06 Aug 2013 resolution Resolution 1 Buy now
06 Aug 2013 annual-return Annual Return 3 Buy now
11 Apr 2013 accounts Annual Accounts 9 Buy now
08 Oct 2012 annual-return Annual Return 3 Buy now
16 Mar 2012 accounts Annual Accounts 10 Buy now
07 Sep 2011 annual-return Annual Return 3 Buy now
04 May 2011 accounts Annual Accounts 8 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 officers Termination of appointment of director (Julie Cairnes) 1 Buy now
20 Sep 2010 officers Termination of appointment of director (Gary Cairnes) 1 Buy now
20 Sep 2010 officers Termination of appointment of secretary (Julie Cairnes) 1 Buy now
07 Jun 2010 accounts Annual Accounts 8 Buy now
11 May 2010 officers Appointment of director (Mr Michael Melvin Keyse) 2 Buy now
11 May 2010 officers Appointment of director (Mr Brendan Joseph Molloy) 2 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2009 annual-return Return made up to 16/07/09; full list of members 4 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from 103 penders way leeds yorkshire LS15 8HM england 1 Buy now
27 Oct 2008 address Registered office changed on 27/10/2008 from 17 deal crescent worcester WR4 0LJ united kingdom 1 Buy now
28 Jul 2008 address Registered office changed on 28/07/2008 from 6, manor farm mews, main street burnaston derby derbyshire DE65 6LG united kingdom 1 Buy now
16 Jul 2008 incorporation Incorporation Company 12 Buy now