Advanced company searchLink opens in new window

RENSTAR INVESTMENTS LIMITED

Company number 03896370

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)
11 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2015 TM01 Termination of appointment of Lee Adam Rennick as a director on 8 July 2015
23 Apr 2015 AD01 Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 23 April 2015
26 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
17 Oct 2013 CH01 Director's details changed for Mr Antony David Stark on 10 October 2013
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Mr Antony David Stark on 10 January 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
04 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
21 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
07 Jan 2009 363a Return made up to 17/12/08; full list of members