Advanced company searchLink opens in new window

RENLON LIMITED

Company number 01272413

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Mar 2021 AA Accounts for a small company made up to 30 April 2020
04 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
28 Oct 2020 TM01 Termination of appointment of Jeffrey George Eaton as a director on 19 October 2020
30 Jul 2020 AP01 Appointment of Mr Richard Anthony Lock as a director on 27 July 2020
26 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
31 Oct 2019 AA Accounts for a small company made up to 30 April 2019
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
25 Feb 2019 PSC01 Notification of Peter Seaton as a person with significant control on 14 February 2019
25 Feb 2019 PSC07 Cessation of Robin Scibilia as a person with significant control on 14 February 2019
25 Feb 2019 CH01 Director's details changed for Mr Jeffrey George Eaton on 14 February 2019
24 Dec 2018 AA Accounts for a small company made up to 30 April 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from Unit 12 Church Road Mitcham Surrey CR4 3TD to Unit 12 Boundary Business Court Church Road Mitcham Surrey CR4 3TD on 23 February 2018
22 Feb 2018 PSC01 Notification of Robin Scibilia as a person with significant control on 6 April 2016
02 Oct 2017 AA Accounts for a small company made up to 30 April 2017
08 Sep 2017 TM02 Termination of appointment of Christine Ellen Carter as a secretary on 31 July 2017
03 Mar 2017 CS01 Confirmation statement made on 22 February 2017 with updates
14 Oct 2016 AA Accounts for a small company made up to 30 April 2016
27 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
16 Oct 2015 AA Accounts for a small company made up to 30 April 2015
02 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
02 Mar 2015 CH01 Director's details changed for Mr Jeffrey George Eaton on 1 February 2015
06 Feb 2015 SH20 Statement by Directors
06 Feb 2015 SH19 Statement of capital on 6 February 2015
  • GBP 50,000