Advanced company searchLink opens in new window

RENATA BUILDERS LIMITED

Company number 11750993

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)
11 Jan 2025 AD01 Registered office address changed from 12 Dobie Street Barnsley S70 4JJ England to Unit G North Brook Street Bradford BD1 4BD on 11 January 2025
24 Nov 2024 TM01 Termination of appointment of Renata Conkova as a director on 24 November 2024
24 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with updates
24 Nov 2024 PSC07 Cessation of Renata Conkova as a person with significant control on 24 November 2024
21 Nov 2024 AD01 Registered office address changed from 8 Soaper Court Bradford BD6 3FD England to 12 Dobie Street Barnsley S70 4JJ on 21 November 2024
21 Nov 2024 PSC01 Notification of Roxana Maria Axinia as a person with significant control on 20 November 2024
21 Nov 2024 AP01 Appointment of Mrs Roxana Maria Axinia as a director on 20 November 2024
09 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
08 Oct 2024 CS01 Confirmation statement made on 3 January 2024 with updates
07 Oct 2024 CERTNM Company name changed trans europe trading LIMITED\certificate issued on 07/10/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-10-06
06 Oct 2024 TM01 Termination of appointment of Gurdeep Singh as a director on 6 October 2024
06 Oct 2024 PSC07 Cessation of Gurdeep Singh as a person with significant control on 2 September 2024
06 Oct 2024 AD01 Registered office address changed from 209 Upper Temple Walk Leicester LE4 0QJ England to 8 Soaper Court Bradford BD6 3FD on 6 October 2024
06 Oct 2024 AP01 Appointment of Mrs Renata Conkova as a director on 2 September 2024
06 Oct 2024 PSC01 Notification of Renata Conkova as a person with significant control on 2 September 2024
06 Aug 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2024 AA Micro company accounts made up to 31 January 2023
21 Mar 2024 CS01 Confirmation statement made on 3 January 2023 with updates
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 TM01 Termination of appointment of Mohammed Imran Khan as a director on 9 June 2023
30 Jun 2023 AD01 Registered office address changed from 159 Upper Temple Walk Leicester LE4 0QH England to 209 Upper Temple Walk Leicester LE4 0QJ on 30 June 2023
23 Jun 2023 AP01 Appointment of Mr Mohammed Imran Khan as a director on 6 June 2023