- Company Overview for RENUP LIMITED (03566101)
- Filing history for RENUP LIMITED (03566101)
- People for RENUP LIMITED (03566101)
- Charges for RENUP LIMITED (03566101)
- More for RENUP LIMITED (03566101)
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) |
---|---|---|---|
02 Jul 2002 | 363s | Return made up to 18/05/02; full list of members | |
02 Jul 2002 | 363(287) |
Registered office changed on 02/07/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 02/07/02 |
25 Jun 2002 | 287 | Registered office changed on 25/06/02 from: civvals (charteredaccountants) 5TH floor marble arch house 66-68 seymour street london W1H 5AF | |
06 Sep 2001 | 287 | Registered office changed on 06/09/01 from: 32 maddox street london W1R 9PF | |
22 May 2001 | 363s | Return made up to 18/05/01; full list of members | |
22 May 2001 | 363(287) |
Registered office changed on 22/05/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 22/05/01 |
22 May 2001 | 363(353) |
Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentLocation of register of members address changed |
28 Mar 2001 | CERTNM | Company name changed crazy salads LTD\certificate issued on 28/03/01 | |
20 Oct 2000 | 395 | Particulars of mortgage/charge | |
18 Oct 2000 | 395 | Particulars of mortgage/charge | |
11 Oct 2000 | 287 | Registered office changed on 11/10/00 from: 12 percy road mitcham surrey CR4 4JU | |
27 Jul 2000 | AA | Full accounts made up to 31 October 1999 | |
04 Jul 2000 | 363s | Return made up to 18/05/99; full list of members | |
21 Oct 1999 | 395 | Particulars of mortgage/charge | |
15 Dec 1998 | 88(2)R | Ad 29/11/98--------- £ si 99@1=99 £ ic 1/100 | |
10 Dec 1998 | 225 | Accounting reference date extended from 31/05/99 to 31/10/99 | |
09 Sep 1998 | 287 | Registered office changed on 09/09/98 from: begg williamson & co 24 church road crystal palace london SE19 2ET | |
09 Sep 1998 | 288a | New secretary appointed;new director appointed | |
09 Sep 1998 | 288a | New director appointed | |
01 Jun 1998 | 288b | Secretary resigned | |
01 Jun 1998 | 288b | Director resigned | |
18 May 1998 | NEWINC | Incorporation |