Advanced company searchLink opens in new window

RENITENS MANAGEMENT LTD

Company number 11414737

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)
12 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with updates
18 Jul 2022 ANNOTATION Rectified The AP04 was removed from the public register on 13/01/2023 as it was factually inaccurate or was derived from something factually inaccurate.
18 Jul 2022 ANNOTATION Rectified The AP02 was removed from the public register on 13/01/2023 as it was factually inaccurate or was derived from something factually inaccurate.
21 Apr 2022 PSC08 Notification of a person with significant control statement
04 Apr 2022 TM01 Termination of appointment of Akos Zoltan Kiricsi as a director on 14 January 2022
04 Apr 2022 AA Micro company accounts made up to 30 June 2021
04 Apr 2022 PSC07 Cessation of Akos Zoltan Kiricsi as a person with significant control on 14 January 2022
22 Jul 2021 AD01 Registered office address changed from 6. Linkway N41QF London London N4 1QF England to Stanford House 81 Skipper Way St. Neots PE19 6LT on 22 July 2021
20 Jun 2021 CS01 Confirmation statement made on 13 June 2021 with updates
07 Oct 2020 AA Accounts for a dormant company made up to 30 June 2020
13 Jun 2020 AD01 Registered office address changed from Flat10 Cavendish House 6 Boulevard Drive, London Flat10 Cavendish House 6 Boulevard Drive London Uk NW9 5QG England to 6. Linkway N41QF London London N4 1QF on 13 June 2020
13 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with updates
13 Jun 2020 PSC04 Change of details for Mr Akos Zoltan Kiricsi as a person with significant control on 13 June 2020
13 Jun 2020 TM01 Termination of appointment of Lajos Krisztian Bezsenyi as a director on 13 June 2020
13 Jun 2020 PSC07 Cessation of Lajos Krisztian Bezsenyi as a person with significant control on 13 June 2020
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Feb 2020 EW02 Withdrawal of the directors' residential address register information from the public register
11 Feb 2020 EW01RSS Directors' register information at 11 February 2020 on withdrawal from the public register
11 Feb 2020 EW01 Withdrawal of the directors' register information from the public register
16 Sep 2019 PSC07 Cessation of Arpad Simai as a person with significant control on 1 September 2019
22 Jul 2019 AD01 Registered office address changed from 77 High Street Littlehampton BN17 5AG England to Flat10 Cavendish House 6 Boulevard Drive, London Flat10 Cavendish House 6 Boulevard Drive London Uk NW9 5QG on 22 July 2019
27 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
14 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-14
  • GBP 100