- Company Overview for RENOVARE FINANCIAL SERVICES LTD (11751486)
- Filing history for RENOVARE FINANCIAL SERVICES LTD (11751486)
- People for RENOVARE FINANCIAL SERVICES LTD (11751486)
- Insolvency for RENOVARE FINANCIAL SERVICES LTD (11751486)
- More for RENOVARE FINANCIAL SERVICES LTD (11751486)
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
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 12 February 2020
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 12 February 2020
|
|
12 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 12 February 2020
|
|
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 January 2020
|
|
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
|
|
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
Statement of capital on 2019-01-07
|