Advanced company searchLink opens in new window

RENABLE PHARMA LTD

Company number 09470532

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)
12 Mar 2019 TM01 Termination of appointment of Larry Dillaha as a director on 8 March 2019
12 Mar 2019 TM01 Termination of appointment of Katherine Anderson as a director on 8 March 2019
09 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
06 Jul 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor, 11-12 st James’S Square, London SW1Y 4LB on 6 July 2017
22 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
07 Mar 2017 AP01 Appointment of Mr Larry Dillaha as a director on 1 February 2017
06 Mar 2017 TM01 Termination of appointment of Joseph Podolski as a director on 1 February 2017
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
14 Apr 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
05 Mar 2015 CH01 Director's details changed for Joseph Podolski on 4 March 2015
05 Mar 2015 CH01 Director's details changed for Katherine Anderson on 4 March 2015
04 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-04
  • GBP 1