Advanced company searchLink opens in new window

RENEGADE DESIGN LIMITED

Company number 06973771

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)
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