Advanced company searchLink opens in new window

RENOURISH LIMITED

Company number 11473558

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)
02 Apr 2024 MR01 Registration of charge 114735580001, created on 28 March 2024
25 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 MA Memorandum and Articles of Association
21 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Aug 2023 SH01 Statement of capital following an allotment of shares on 12 July 2023
  • GBP 1.4245
06 Jul 2023 TM01 Termination of appointment of Sara Louise Steer as a director on 22 June 2023
14 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Apr 2023 MA Memorandum and Articles of Association
03 Apr 2023 CC04 Statement of company's objects
22 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
19 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
24 Mar 2022 CH01 Director's details changed for Mrs Nicola Emma Leslie Clark on 14 March 2022
24 Mar 2022 PSC04 Change of details for Mrs Nicola Emma Leslie Clark as a person with significant control on 14 March 2022
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 SH10 Particulars of variation of rights attached to shares
16 Nov 2021 SH08 Change of share class name or designation
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 1.3739
26 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
26 Mar 2021 CH01 Director's details changed for Mrs Nicola Emma Leslie Clark on 10 March 2021
26 Mar 2021 PSC04 Change of details for Mrs Nicola Emma Leslie Clark as a person with significant control on 10 March 2021
24 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates