Advanced company searchLink opens in new window

RENEURON HOLDINGS LIMITED

Company number 04697300

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)
22 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with no updates
26 Oct 2017 AA Full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
08 Jan 2017 AA Full accounts made up to 31 March 2016
23 Nov 2016 AP01 Appointment of Mr Olav Hellebo as a director on 9 November 2016
10 Nov 2016 TM01 Termination of appointment of John David Sinden as a director on 9 November 2016
25 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 3,587,470.5
25 Apr 2016 CH01 Director's details changed for Michael Elliott Hunt on 29 February 2016
25 Apr 2016 CH01 Director's details changed for Dr John David Sinden on 29 February 2016
29 Feb 2016 AD01 Registered office address changed from 10 Nugent Road Surrey Research Park Guildford Surrey GU2 7AF to Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY on 29 February 2016
19 Dec 2015 AA Full accounts made up to 31 March 2015
09 Apr 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 3,587,470.5
09 Apr 2015 TM02 Termination of appointment of Richard Moulson as a secretary on 1 October 2014
16 Aug 2014 AA Full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 3,587,470.5
12 Feb 2014 TM01 Termination of appointment of Mark Docherty as a director
12 Nov 2013 AP03 Appointment of Mr Richard Moulson as a secretary
11 Nov 2013 TM02 Termination of appointment of Patrick Huggins as a secretary
27 Aug 2013 AA Full accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
16 Jul 2012 AA Full accounts made up to 31 March 2012
10 Jul 2012 TM01 Termination of appointment of Trevor Jones as a director
11 Apr 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
11 Aug 2011 AA Full accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders