Advanced company searchLink opens in new window

RENFTALL CORPORATION LIMITED

Company number 07971935

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)
24 Jul 2024 AD01 Registered office address changed from 1 Brookside Road Watford WD19 4BW England to 20 Alabury House Birch Close York YO31 9PP on 24 July 2024
09 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
05 May 2023 AA Unaudited abridged accounts made up to 31 March 2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
25 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
26 Aug 2022 PSC01 Notification of Marlene Maganinho Ferreira Dos Santos as a person with significant control on 26 August 2022
26 Aug 2022 PSC04 Change of details for Mr Joao Vasco Fernandes Dos Santos as a person with significant control on 26 August 2022
16 May 2022 AD01 Registered office address changed from 73 Watford Road Croxley Green Hertfordshire WD3 3DT England to 1 Brookside Road Watford WD19 4BW on 16 May 2022
16 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Joao Vasco Fernandes Dos Santos on 12 March 2021
12 Mar 2021 AD01 Registered office address changed from 39 Melfort Drive Bletchley Milton Keynes MK2 3QB England to 73 Watford Road Croxley Green Hertfordshire WD3 3DT on 12 March 2021
19 Feb 2021 PSC01 Notification of Joao Vasco Fernandes Dos Santos as a person with significant control on 19 February 2021
13 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
13 Feb 2021 AD01 Registered office address changed from 42 Wright Lane Ipswich Suffolk IP5 2FA to 39 Melfort Drive Bletchley Milton Keynes MK2 3QB on 13 February 2021
13 Feb 2021 TM01 Termination of appointment of Judy Anne Ives as a director on 11 February 2021
13 Feb 2021 PSC07 Cessation of Christopher Michael Garbutt as a person with significant control on 11 February 2021
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
02 Feb 2021 AP01 Appointment of Mr Joao Vasco Fernandes Dos Santos as a director on 20 January 2021
02 Feb 2021 TM01 Termination of appointment of Watson Domiciliary Ltd as a director on 28 January 2021
14 May 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Feb 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
08 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
08 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018