Advanced company searchLink opens in new window

RENOVARE FINANCIAL SERVICES LTD

Company number 11751486

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)
13 Feb 2020 PSC07 Cessation of Dion Perry Mailich as a person with significant control on 12 February 2020
13 Feb 2020 PSC02 Notification of Renovare Holdings Ltd as a person with significant control on 12 February 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 32,600
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 30,100
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 27,600
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 February 2020
  • GBP 2,600
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 2 January 2020
  • GBP 100
10 Dec 2019 AD01 Registered office address changed from 4-6 Spicer Street St. Albans AL3 4PQ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 10 December 2019
18 Oct 2019 TM01 Termination of appointment of Lauren Mailich as a director on 18 October 2019
22 May 2019 AP01 Appointment of Mrs Lauren Mailich as a director on 22 May 2019
05 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
04 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
03 Apr 2019 MA Memorandum and Articles of Association
19 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Mar 2019 PSC01 Notification of Dion Mailich as a person with significant control on 10 January 2019
01 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 1 March 2019
16 Jan 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
12 Jan 2019 CH01 Director's details changed for Mr Dion Perry Mailich on 12 January 2019
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
07 Jan 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-01-07
  • GBP 51