Advanced company searchLink opens in new window

RENUTECH LTD

Company number 07918689

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)
02 Feb 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
31 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
25 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with updates
02 Feb 2022 PSC04 Change of details for Mr Stephen James Whitehouse as a person with significant control on 2 February 2022
02 Feb 2022 CH01 Director's details changed for Mr Stephen James Whitehouse on 2 February 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
03 Aug 2021 AD01 Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ on 3 August 2021
20 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 January 2020
07 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 January 2017
08 Aug 2017 AD01 Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 8 August 2017
17 Feb 2017 AA Total exemption small company accounts made up to 31 January 2016
07 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
21 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
26 May 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Mar 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1