- Company Overview for RENUGEN LIMITED (07118020)
- Filing history for RENUGEN LIMITED (07118020)
- People for RENUGEN LIMITED (07118020)
- More for RENUGEN LIMITED (07118020)
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) |
---|---|---|---|
30 Jan 2024 | AD01 | Registered office address changed from PO Box CT6 5NX Neptune Coworking Hub Wimereux Square William William Street Box 8 Neptune Coworking Hub Wimereux Herne Bay United Kingdom CT6 5NX England to 27-28 Burgate Canterbury CT1 2HA on 30 January 2024 | |
22 May 2023 | AA | Micro company accounts made up to 30 January 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
19 May 2023 | AA | Micro company accounts made up to 30 January 2022 | |
08 Apr 2023 | TM01 | Termination of appointment of Neil Stephen Marshall as a director on 1 February 2023 | |
11 Jul 2022 | AD01 | Registered office address changed from Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB England to PO Box CT6 5NX Neptune Coworking Hub Wimereux Square William William Street Box 8 Neptune Coworking Hub Wimereux Herne Bay United Kingdom CT6 5NX on 11 July 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
26 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
25 Nov 2020 | AD01 | Registered office address changed from 24a Eardley Road Sevenoaks TN13 1XT England to Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB on 25 November 2020 | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2020 | AD01 | Registered office address changed from 7 Merlin House Gatehouse Close Aylesbury HP19 8DP to 24a Eardley Road Sevenoaks TN13 1XT on 2 September 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 January 2019 | |
31 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Aug 2018 | AD01 | Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 7 Merlin House Gatehouse Close Aylesbury HP19 8DP on 17 August 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
15 Dec 2016 | CH01 | Director's details changed for Mr Neil Stephen Marshall on 5 November 2016 | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued |