Advanced company searchLink opens in new window

RENUP LIMITED

Company number 03566101

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)
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