(AP01) On December 7, 2023 new director was appointed.
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 7, 2023 new director was appointed.
filed on: 14th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 7, 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(30 pages)
|
(TM01) Director's appointment was terminated on February 27, 2023
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
(CH01) On May 31, 2021 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On January 3, 2023 new director was appointed.
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, November 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 21st, November 2022
| incorporation
|
Free Download
(50 pages)
|
(MA) Memorandum and Articles of Association
filed on: 18th, November 2022
| incorporation
|
Free Download
(50 pages)
|
(AA) Full accounts data made up to December 31, 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(31 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(27 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(105 pages)
|
(AD01) New registered office address Rina 1 Springfield Drive Leatherhead Surrey KT22 7AJ. Change occurred on June 29, 2021. Company's previous address: 1 Springfield Drive Leatherhead Surrey KT22 7NL England.
filed on: 29th, June 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Springfield Drive Leatherhead Surrey KT22 7NL. Change occurred on May 11, 2021. Company's previous address: Rina Consulting Building Cleeve Road Leatherhead KT22 7SA England.
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 12, 2021
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 12, 2021
filed on: 14th, February 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: February 12, 2021) of a secretary
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On February 12, 2021 new director was appointed.
filed on: 14th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 18, 2020 new director was appointed.
filed on: 16th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 11th, January 2021
| accounts
|
Free Download
(30 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 11th, January 2021
| accounts
|
Free Download
(108 pages)
|
(TM01) Director's appointment was terminated on December 18, 2020
filed on: 18th, December 2020
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed rina consulting LTDcertificate issued on 31/12/19
filed on: 31st, December 2019
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 31, 2019
filed on: 31st, December 2019
| resolution
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 18th, November 2019
| accounts
|
Free Download
(101 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2018
filed on: 18th, November 2019
| accounts
|
Free Download
(29 pages)
|
(TM01) Director's appointment was terminated on August 1, 2019
filed on: 6th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 1, 2019 new director was appointed.
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Rina Consulting Building Cleeve Road Leatherhead KT22 7SA. Change occurred on July 17, 2019. Company's previous address: Era Building Cleeve Road Leatherhead Surrey KT22 7SA.
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 15, 2019
filed on: 23rd, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) On January 15, 2019 new director was appointed.
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(32 pages)
|
(AP01) On February 22, 2018 new director was appointed.
filed on: 23rd, February 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 22, 2018
filed on: 23rd, February 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on October 13, 2017: 665.47 GBP
filed on: 24th, October 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on June 30, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 15th, June 2017
| accounts
|
Free Download
(31 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 1, 2017
filed on: 1st, June 2017
| resolution
|
Free Download
(3 pages)
|
(AUD) Auditor's resignation
filed on: 8th, February 2017
| auditors
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 28, 2016
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(28 pages)
|
(AP01) On July 20, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 20, 2016 new director was appointed.
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 20, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 20, 2016
filed on: 2nd, August 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(19 pages)
|
(TM02) Termination of appointment as a secretary on July 29, 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 29, 2014) of a secretary
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on June 30, 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: June 30, 2014) of a secretary
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 11, 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) On July 1, 2014 new director was appointed.
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On January 22, 2014 new director was appointed.
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD04) Register(s) moved to registered office address
filed on: 16th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2013
filed on: 16th, December 2013
| annual return
|
Free Download
(7 pages)
|
(MISC) Section 519
filed on: 28th, November 2013
| miscellaneous
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(23 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Edif Group Management Limited the Media Village 131-151 Great Titchfield Street London W1W 5BB United Kingdom
filed on: 30th, May 2013
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 16, 2013) of a secretary
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on May 16, 2013
filed on: 16th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(7 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 28th, December 2012
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 27, 2012. Old Address: Era Building Cleeve Road Leatherhead Surrey KT22 7SA
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On July 20, 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(1 page)
|
(AP01) On September 9, 2011 new director was appointed.
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On June 15, 2011 new director was appointed.
filed on: 15th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: June 3, 2011) of a secretary
filed on: 3rd, June 2011
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on June 3, 2011
filed on: 3rd, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 12, 2011. Old Address: Era Building Era Technology Park Cleeve Road Leatherhead Surrey KT22 7NF
filed on: 12th, April 2011
| address
|
Free Download
(2 pages)
|
(AP01) On March 23, 2011 new director was appointed.
filed on: 23rd, March 2011
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 23rd, February 2011
| resolution
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on February 17, 2011
filed on: 23rd, February 2011
| capital
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on February 23, 2011. Old Address: 5Th Floor 33 Glasshouse Street London W1B 5DG
filed on: 23rd, February 2011
| address
|
Free Download
(2 pages)
|
(AP01) On February 23, 2011 new director was appointed.
filed on: 23rd, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On February 23, 2011 new director was appointed.
filed on: 23rd, February 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On February 23, 2011 new director was appointed.
filed on: 23rd, February 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 17, 2011: 81.00 GBP
filed on: 23rd, February 2011
| capital
|
Free Download
(4 pages)
|
(AP03) Appointment (date: February 23, 2011) of a secretary
filed on: 23rd, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on February 23, 2011
filed on: 23rd, February 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed de facto 1811 LIMITEDcertificate issued on 22/02/11
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, February 2011
| change of name
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 23, 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 23, 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 23, 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on December 23, 2010
filed on: 23rd, December 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2010 new director was appointed.
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) On December 23, 2010 new director was appointed.
filed on: 23rd, December 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on December 23, 2010. Old Address: 10 Snow Hill London EC1A 2AL England
filed on: 23rd, December 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, October 2010
| incorporation
|
Free Download
(16 pages)
|