Advanced company searchLink opens in new window

RENMER INTERNATIONAL MOVERS LIMITED

Company number 02129218

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)
05 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
17 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
31 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
06 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
21 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Jun 2019 AD01 Registered office address changed from Sheraton Bussiness Centre Unit 19 Wadsworth Road Perivale Greenford UB6 7JB United Kingdom to 39 Briar Road Harrow HA3 0DP on 18 June 2019
05 Oct 2018 AD01 Registered office address changed from 39 Briar Road Harrow Middlesex HA3 0DP to Sheraton Bussiness Centre Unit 19 Wadsworth Road Perivale Greenford UB6 7JB on 5 October 2018
30 Sep 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
04 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
29 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
12 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
03 Nov 2015 CH01 Director's details changed for Mrs Renuka N a Nazarali on 30 September 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Sep 2015 AD01 Registered office address changed from Unit 19,Sheraton Business Centre Wadsworth Road, Perivale Middlesex UB6 7JB to 39 Briar Road Harrow Middlesex HA3 0DP on 7 September 2015
14 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 3