About

Registered Number: 03617739
Date of Incorporation: 18/08/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 6 Regents Wharf, All Saints Street, London, N1 9RL,

 

Founded in 1998, Rnd Systems Integration Ltd are based in London, it's status at Companies House is "Active". We don't know the number of employees at the company. This company has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSHIER, Neil 12 March 1999 - 1
EDWARDS, Jonathan 02 April 2015 - 1
JAQUES, Richard 02 March 1999 - 1
MORRIS, David 02 March 1999 - 1
STRINGER, Leigh 01 September 2003 - 1
EDGE, Elizabeth Mary 18 August 1998 26 July 1999 1
EDGE, Roger Alec 18 August 1998 01 February 2001 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 29 May 2019
AD01 - Change of registered office address 08 October 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 18 August 2015
AP01 - Appointment of director 17 August 2015
RESOLUTIONS - N/A 11 August 2015
SH08 - Notice of name or other designation of class of shares 11 August 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 28 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 20 April 2012
CH01 - Change of particulars for director 31 January 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 31 August 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 11 May 2004
395 - Particulars of a mortgage or charge 07 October 2003
363s - Annual Return 19 September 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 20 September 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 13 June 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 09 September 1999
225 - Change of Accounting Reference Date 14 July 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1998
288b - Notice of resignation of directors or secretaries 21 August 1998
NEWINC - New incorporation documents 18 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.