Advanced company searchLink opens in new window

RENEGADE-UK EQUIPMENT LTD

Company number 12400142

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)
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with updates
05 Dec 2023 AA Micro company accounts made up to 30 September 2023
05 Dec 2023 AA01 Previous accounting period shortened from 31 January 2024 to 30 September 2023
04 Dec 2023 CS01 Confirmation statement made on 4 December 2023 with updates
07 Oct 2023 AP01 Appointment of Mrs Suzanne Milton as a director on 18 September 2023
05 Oct 2023 AD01 Registered office address changed from 1 Marybrook Street Berkeley Gloucestershire GL13 9AA United Kingdom to Unit 4 Easter Court Westerleigh Business Park, Yate Bristol South Gloucestershire BS37 5YS on 5 October 2023
14 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
08 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
29 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 January 2022
30 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with updates
05 Jan 2022 AD01 Registered office address changed from 26 Berkeley Square Bristol BS8 1HP England to 1 Marybrook Street Berkeley Gloucestershire GL13 9AA on 5 January 2022
07 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
31 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with updates
19 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-19
21 Jul 2021 PSC04 Change of details for Mr Nathan Oliver Isaac as a person with significant control on 21 July 2021
21 Jul 2021 PSC07 Cessation of Jonathan Mark White as a person with significant control on 21 July 2021
26 Aug 2020 CS01 Confirmation statement made on 26 August 2020 with updates
26 Aug 2020 PSC07 Cessation of Robert Michael Challis as a person with significant control on 26 August 2020
13 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-13
  • GBP 300