Advanced company searchLink opens in new window

RENEWABLE DEVELOPMENT INVESTMENT LIMITED

Company number 08991141

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)
31 Jul 2023 CS01 Confirmation statement made on 31 July 2023 with updates
12 Jul 2023 PSC04 Change of details for Mr Simon Neil Wragg as a person with significant control on 12 July 2023
30 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
21 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
29 Apr 2022 AA Accounts for a dormant company made up to 30 April 2021
22 Mar 2022 AD01 Registered office address changed from 3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom to 81 Blake Tower 2 Fann Street London EC2Y 8AF on 22 March 2022
22 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
03 Jun 2021 AD01 Registered office address changed from 81 Blake Tower 2 Fann Street London EC2Y 8AF England to 3rd Floor Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mr Simon Neil Wragg on 3 June 2021
03 Jun 2021 CH01 Director's details changed for Mr Simon Neil Wragg on 3 June 2021
30 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
01 Dec 2020 CS01 Confirmation statement made on 15 October 2020 with updates
03 Aug 2020 AD01 Registered office address changed from 81 Fann Street London EC2Y 8AF England to 81 Blake Tower 2 Fann Street London EC2Y 8AF on 3 August 2020
26 Jul 2020 AD01 Registered office address changed from 4th Floor 28 Throgmorton Street London EC2N 2AN England to 81 Fann Street London EC2Y 8AF on 26 July 2020
17 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-20
17 Jul 2020 CS01 Confirmation statement made on 20 May 2019 with updates
16 Jul 2020 PSC07 Cessation of Suncredit Solutions Ltd as a person with significant control on 20 June 2020
16 Jul 2020 TM01 Termination of appointment of Dominic Anthony Hicks as a director on 20 June 2020
16 Jul 2020 PSC01 Notification of Simon Neil Wragg as a person with significant control on 20 June 2020
22 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
19 Jun 2019 AA Accounts for a dormant company made up to 30 April 2019
19 Jun 2019 AA Accounts for a dormant company made up to 30 April 2018
11 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
10 Jun 2019 AP01 Appointment of Mr Dominic Anthony Hicks as a director on 1 April 2019