- Company Overview for RENOIR OIL & GAS LIMITED (03887853)
- Filing history for RENOIR OIL & GAS LIMITED (03887853)
- People for RENOIR OIL & GAS LIMITED (03887853)
- More for RENOIR OIL & GAS LIMITED (03887853)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
05 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
20 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
11 Dec 2020 | CH01 | Director's details changed for Mr Ranganathan Ganesh on 1 April 2020 | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
14 Nov 2019 | CH01 | Director's details changed for Ranganathan Ganesh on 6 July 2018 | |
13 Nov 2019 | CH01 | Director's details changed for Ranganathan Ganesh on 10 September 2019 | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
24 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
18 Aug 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
26 Jun 2017 | AD01 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 11 Castle Hill Maidenhead Berkshire SL6 4AA on 26 June 2017 | |
28 Feb 2017 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 28 February 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | CH01 | Director's details changed for Ranganathan Ganesh on 28 March 2016 | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|