- Company Overview for RENEGARE LIMITED (07272663)
- Filing history for RENEGARE LIMITED (07272663)
- People for RENEGARE LIMITED (07272663)
- More for RENEGARE LIMITED (07272663)
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) |
---|---|---|---|
26 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
24 Jun 2024 | CH01 | Director's details changed for Mr Mudiagahn Ugbowanko on 24 June 2024 | |
24 Jun 2024 | CH01 | Director's details changed for Mr Mudiagahn Ugbowanko on 24 June 2024 | |
24 Jun 2024 | CH03 | Secretary's details changed for Mudiagahn Ugbowanko on 24 June 2024 | |
24 Jun 2024 | PSC04 | Change of details for Mr Mudiagahn Ugbowanko as a person with significant control on 24 June 2024 | |
24 Jun 2024 | AD01 | Registered office address changed from 28 Canadian Avenue London SE6 3AS England to 142-143 Parrock Street Gravesend DA12 1EY on 24 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
05 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
18 Jan 2023 | AA | Micro company accounts made up to 30 June 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Mar 2022 | AA | Micro company accounts made up to 30 June 2020 | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
15 Jun 2021 | CH01 | Director's details changed for Mr Mudiagahn Ugbowanko on 15 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from Daisy Business Park Unit 18, 19 35 Sylvan Grove London SE15 1PD England to 28 Canadian Avenue London SE6 3AS on 15 June 2021 | |
15 Jun 2021 | CH03 | Secretary's details changed for Mudiagahn Ugbowanko on 15 June 2021 | |
15 Jun 2021 | PSC04 | Change of details for Mr Mudiagahn Ugbowanko as a person with significant control on 15 June 2021 | |
15 Jun 2021 | AD02 | Register inspection address has been changed from Daisy Business Park Unit 18-19 35 Sylvan Grove London SE15 1PD England to 28 Canadian Avenue London SE6 3AS | |
21 Jul 2020 | AD02 | Register inspection address has been changed from 28 Canadian Avenue London SE6 3AS England to Daisy Business Park Unit 18-19 35 Sylvan Grove London SE15 1PD | |
20 Jul 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
26 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Oct 2019 | CH01 | Director's details changed for Mr Mudiagahn Ugbowanko on 10 October 2019 |