CS01 |
Confirmation statement with no updates Fri, 16th Feb 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Feb 2023
filed on: 1st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed global compliance platform LIMITEDcertificate issued on 28/10/20
filed on: 28th, October 2020
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Mon, 24th Jun 2019 new director was appointed.
filed on: 24th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 24th Jun 2019
filed on: 24th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW England on Fri, 23rd Feb 2018 to C/ O Sherrards 4 Beaconsfield Road St. Albans AL1 3rd
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 16th Feb 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Feb 2016
filed on: 21st, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 21st Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Suite 4, Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF on Thu, 1st Oct 2015 to C/O Sherrards 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 16th Feb 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed renuit LIMITEDcertificate issued on 11/02/15
filed on: 11th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 22nd, October 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 22nd May 2014. Old Address: Avc, Suite 4 Middlesex House Meadway Corporate Centre Rutherford Close Stevenage Herts SG1 2EF United Kingdom
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 28th Feb 2014 secretary's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 7th Mar 2014
filed on: 7th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 28th Feb 2014. Old Address: Avc House Bessemer Drive Stevenage Herts SG1 2DT
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 16th Feb 2014
filed on: 21st, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2014: 100.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Fri, 10th Jan 2014
filed on: 10th, January 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Fri, 10th Jan 2014, company appointed a new person to the position of a secretary
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Jan 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 16th Feb 2013
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Tue, 31st Jan 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Feb 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jan 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Jan 2011
filed on: 5th, July 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Mar 2011 new director was appointed.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 18th Mar 2011
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 18th Mar 2011 new director was appointed.
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
AP03 |
On Fri, 18th Mar 2011, company appointed a new person to the position of a secretary
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 16th Feb 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed reskycle LIMITEDcertificate issued on 09/09/10
filed on: 9th, September 2010
| change of name
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, September 2010
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2010
| incorporation
|
Free Download
(23 pages)
|