Advanced company searchLink opens in new window

RENEWTRAK SERVICES LIMITED

Company number 12020720

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 May 2024 CS01 Confirmation statement made on 18 April 2024 with updates
24 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jul 2021 TM01 Termination of appointment of Nicholas Stephen Dunn as a director on 14 July 2021
15 Jul 2021 TM02 Termination of appointment of Nicholas Stephen Dunn as a secretary on 14 July 2021
15 Jul 2021 AP03 Appointment of Mr Michael James Twaits as a secretary on 14 July 2021
15 Jul 2021 AP01 Appointment of Mr Michael James Twaits as a director on 14 July 2021
27 May 2021 AA Total exemption full accounts made up to 30 June 2020
25 May 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
19 Oct 2020 AD01 Registered office address changed from 61 Underhill Road Underhill Road London SE22 0QR England to Unit 20, the Circle Queen Elizabeth Street London SE1 2JE on 19 October 2020
15 Jun 2020 AA01 Current accounting period extended from 31 May 2020 to 30 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
09 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
04 Jun 2020 AD01 Registered office address changed from 55 Station Road Beaconsfield HP9 1QL England to 61 Underhill Road Underhill Road London SE22 0QR on 4 June 2020
04 Jun 2020 TM01 Termination of appointment of Nicholas John Mcmenemy as a director on 1 June 2020
04 Jun 2020 AP01 Appointment of Mr Nicholas Stephen Dunn as a director on 1 June 2020
04 Jun 2020 AP01 Appointment of Mr Jonathan Dan Cohen as a director on 1 June 2020
29 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-29
  • GBP 10,000