Advanced company searchLink opens in new window

RENATECH LIMITED

Company number 03809419

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)
19 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2023 AA Micro company accounts made up to 31 December 2022
08 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
12 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2023 AA Micro company accounts made up to 31 December 2021
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
08 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2022 AA Micro company accounts made up to 31 December 2020
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
19 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2020 CH01 Director's details changed for Mr Jaypal Singh Sihra on 18 December 2020
22 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
04 May 2020 PSC04 Change of details for Mr Jaypal Singh Sihra as a person with significant control on 2 May 2020
02 May 2020 PSC07 Cessation of Jaypal Singh Sihra as a person with significant control on 2 May 2020
05 Nov 2019 AA Micro company accounts made up to 31 December 2018
18 Oct 2019 AD01 Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 1B, First Floor 142 Johnson Street Southall Middlesex UB2 5FD on 18 October 2019
15 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
21 Jun 2019 CH01 Director's details changed for Mr Jaypal Singh Sihra on 21 June 2019
05 Dec 2018 DISS40 Compulsory strike-off action has been discontinued