- Company Overview for RENADA LIMITED (NI056168)
- Filing history for RENADA LIMITED (NI056168)
- People for RENADA LIMITED (NI056168)
- More for RENADA LIMITED (NI056168)
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) |
---|---|---|---|
17 Dec 2024 | AP01 | Appointment of Mr Lee Steele as a director on 12 December 2024 | |
17 Dec 2024 | TM01 | Termination of appointment of Martin Patrick Mcaloon as a director on 12 December 2024 | |
17 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with updates | |
28 Sep 2023 | AA | Accounts for a dormant company made up to 31 August 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
15 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
11 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 31 August 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
23 Apr 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
19 Jul 2017 | PSC07 | Cessation of Martin Patrick Mcaloon as a person with significant control on 19 July 2017 | |
19 Jul 2017 | PSC01 | Notification of Alistair Steele as a person with significant control on 19 July 2017 | |
15 Dec 2016 | CH02 | Director's details changed for Director Management Limited on 2 December 2016 | |
15 Dec 2016 | CH04 | Secretary's details changed for Secretary Services on 2 December 2016 | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from C/O Charterhouse Property Management Limited 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 31 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 August 2015 |