AA |
Micro company accounts made up to 2023-02-28
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed renobeck LTDcertificate issued on 16/03/22
filed on: 16th, March 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 2021-02-28
filed on: 25th, November 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-02-29
filed on: 27th, November 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2020-05-18 director's details were changed
filed on: 18th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN England to Drinnick House St. Georges Road Nanpean St. Austell PL26 7XR on 2020-04-15
filed on: 15th, April 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Apartment 40 Beadon Road London W6 0BT England to Penstraze Business Centre Penstraze Chacewater Truro TR4 8PN on 2019-12-10
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-28
filed on: 31st, October 2019
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-30
filed on: 30th, October 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-10-10
filed on: 10th, October 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from 26 Kingly Street Office 11- 4th Floor London W1B 5QD to Apartment 40 Beadon Road London W6 0BT on 2018-10-12
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 5th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 29th, August 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 2nd, November 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016-04-13 director's details were changed
filed on: 14th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-30 with full list of members
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-10-30: 200.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 26th, October 2015
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on 2015-08-12
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-08-12 director's details were changed
filed on: 12th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Sylvan Avenue Hornchurch Essex RM11 2PL to 26 Kingly Street Office 11- 4Th Floor London W1B 5QD on 2014-11-01
filed on: 1st, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-10-30 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fenways Fen Road Parson Drove Wisbech Cambridgeshire PE13 4JP to 7 Sylvan Avenue Hornchurch Essex RM11 2PL on 2014-10-30
filed on: 30th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-10-30
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, September 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2014-09-27 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-29: 200.00 GBP
capital
|
|
CH01 |
On 2014-05-14 director's details were changed
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-11-05
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-02-28
filed on: 12th, October 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2013-09-27 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-26: 100.00 GBP
filed on: 26th, September 2013
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2013-09-06
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-09-06
filed on: 6th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-02-19 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-02-29
filed on: 14th, June 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-02-19 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-02-28
filed on: 16th, August 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Greenwings Mill Road Good Easter Chelmsford Essex CM1 4RN United Kingdom on 2011-07-01
filed on: 1st, July 2011
| address
|
Free Download
(1 page)
|
CH03 |
On 2011-07-01 secretary's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On 2011-07-01 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-02-19 with full list of members
filed on: 25th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-02-28
filed on: 15th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-02-19 with full list of members
filed on: 8th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-02-28
filed on: 8th, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-03-23
filed on: 23rd, March 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 20th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/02/2009 from 83, eastern road romford essex RM1 3PB
filed on: 20th, February 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-02-29
filed on: 23rd, April 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to 2008-03-12
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(14 pages)
|