Advanced company searchLink opens in new window

RENERGY UK LIMITED

Company number 06731932

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)
26 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with no updates
14 Sep 2023 AA Micro company accounts made up to 31 December 2022
30 Oct 2022 CS01 Confirmation statement made on 20 October 2022 with no updates
11 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with no updates
29 Oct 2021 AD01 Registered office address changed from 19 B Allen House 8 Allen Street London W8 6BH United Kingdom to 47 Cromwell Road Flat 4 London SW7 2ED on 29 October 2021
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
27 Dec 2020 CS01 Confirmation statement made on 20 October 2020 with no updates
14 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2020 CS01 Confirmation statement made on 20 October 2019 with no updates
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
10 Jun 2019 PSC07 Cessation of Marina Abdul Magide as a person with significant control on 9 February 2018
10 Jun 2019 PSC07 Cessation of Kate Bentley as a person with significant control on 9 February 2018
10 Jun 2019 PSC07 Cessation of Kaisa Olivero as a person with significant control on 9 February 2018
10 Jun 2019 PSC07 Cessation of Wayne Leslie Almeida as a person with significant control on 9 February 2018
10 Jun 2019 PSC07 Cessation of Peter Charles Thomson as a person with significant control on 9 February 2018
10 Jun 2019 PSC07 Cessation of Peter Albert Isola as a person with significant control on 9 February 2018
10 Jun 2019 PSC07 Cessation of Joseph John Imossi as a person with significant control on 9 February 2018
19 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
19 Nov 2018 CH01 Director's details changed for Eric Vares on 4 November 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Feb 2018 AD01 Registered office address changed from 45 Welbeck Street London W1G 8DZ to 19 B Allen House 8 Allen Street London W8 6BH on 12 February 2018
05 Feb 2018 TM02 Termination of appointment of Fiduciary Management Limited as a secretary on 5 February 2018