Advanced company searchLink opens in new window

RENUGEN LIMITED

Company number 07118020

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)
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