Advanced company searchLink opens in new window

RENTHAL LIMITED

Company number 01224533

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)
12 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
02 Oct 2023 AA Full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Sep 2022 AA Full accounts made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
08 Dec 2021 MR01 Registration of charge 012245330007, created on 30 November 2021
06 Oct 2021 AA Full accounts made up to 31 December 2020
31 Aug 2021 MR04 Satisfaction of charge 012245330002 in full
31 Aug 2021 MR04 Satisfaction of charge 012245330005 in full
01 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
29 Jan 2021 AP01 Appointment of Mr Paul Taylor as a director on 1 January 2021
31 Dec 2020 AA Full accounts made up to 31 December 2019
17 Mar 2020 TM01 Termination of appointment of Paul James Watkins as a director on 5 March 2020
20 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Oct 2019 MR01 Registration of charge 012245330006, created on 3 October 2019
31 Jul 2019 AA Full accounts made up to 31 December 2018
03 May 2019 MR01 Registration of charge 012245330005, created on 26 April 2019
13 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
14 Nov 2018 AP01 Appointment of Mrs Laura May Birchall as a director on 1 November 2018
07 Oct 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2018 CC04 Statement of company's objects
02 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 2 August 2018
02 Aug 2018 PSC02 Notification of Race Valley Limited as a person with significant control on 18 July 2018
01 Aug 2018 TM01 Termination of appointment of Andrew Graves as a director on 18 July 2018