Advanced company searchLink opens in new window

RENEGARE LIMITED

Company number 07272663

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)
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