- Company Overview for RENEGADE DESIGN LIMITED (06973771)
- Filing history for RENEGADE DESIGN LIMITED (06973771)
- People for RENEGADE DESIGN LIMITED (06973771)
- More for RENEGADE DESIGN LIMITED (06973771)
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) |
---|---|---|---|
28 Apr 2025 | CS01 | Confirmation statement made on 26 April 2025 with no updates | |
11 Feb 2025 | AA | Accounts for a dormant company made up to 31 October 2024 | |
03 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 July 2023 with no updates | |
21 Aug 2023 | PSC04 | Change of details for Mr Nicholas Gray as a person with significant control on 23 July 2023 | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
01 Dec 2022 | CH01 | Director's details changed for Mr Nicholas Gray on 1 December 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 1 December 2022 | |
31 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
31 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
07 Dec 2020 | AD01 | Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020 | |
29 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
18 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 8 April 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
16 Jul 2018 | PSC07 | Cessation of Nicholas Gray as a person with significant control on 21 July 2016 | |
01 Jun 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 1 June 2018 | |
22 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 22 March 2018 | |
01 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Sep 2017 | PSC01 | Notification of Nicholas Gray as a person with significant control on 21 July 2016 |