Advanced company searchLink opens in new window

RENDESCO GROWTH SHARES NOMINEECO LIMITED

Company number 14279769

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)
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
05 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with updates
12 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
01 Feb 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
07 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with updates
25 May 2023 AP01 Appointment of Mr Alastair Murray as a director on 18 May 2023
08 Nov 2022 CERTNM Company name changed hamsard 3692 LIMITED\certificate issued on 08/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-08
08 Nov 2022 TM01 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 8 November 2022
08 Nov 2022 TM01 Termination of appointment of Jonathan James Jones as a director on 8 November 2022
08 Nov 2022 TM02 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 8 November 2022
08 Nov 2022 PSC01 Notification of Alastair Murray as a person with significant control on 8 November 2022
08 Nov 2022 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 14 Rodney Road Cheltenham GL50 1JJ on 8 November 2022
08 Nov 2022 PSC07 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 8 November 2022
05 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-05
  • GBP 1