Advanced company searchLink opens in new window

RENUVO LTD

Company number 07289284

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)
19 Jul 2017 PSC02 Notification of Janus Solutions Ltd as a person with significant control on 19 July 2016
07 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
12 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
26 May 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Sep 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
15 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Aug 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
27 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
26 Apr 2013 AP01 Appointment of Miss Natalie Pugh as a director
26 Apr 2013 AP01 Appointment of Mrs Pauline Smith as a director
22 Mar 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
24 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Aug 2011 AD01 Registered office address changed from 42 Pinfold Hill Shenstone Staffordshire WS14 0JN United Kingdom on 2 August 2011
14 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011
13 Jul 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 January 2011
20 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
20 Jun 2011 CH01 Director's details changed for Mr Laurence Toth on 18 June 2011
18 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted