- Company Overview for RENITENS MANAGEMENT LTD (11414737)
- Filing history for RENITENS MANAGEMENT LTD (11414737)
- People for RENITENS MANAGEMENT LTD (11414737)
- Registers for RENITENS MANAGEMENT LTD (11414737)
- More for RENITENS MANAGEMENT LTD (11414737)
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
Statement of capital on 2018-06-14
|