Advanced company searchLink opens in new window

WRENBLUSH LTD

Company number 12436870

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)
27 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
25 Oct 2023 AA Micro company accounts made up to 5 April 2023
28 Sep 2023 AD01 Registered office address changed from 31 Malpas Road Newport NP20 5PB United Kingdom to Office 6 Banbury House Lower Priest Lane Pershore WR10 1BJ on 28 September 2023
17 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 5 April 2022
19 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
19 May 2021 AD01 Registered office address changed from 111 Oaks Lane Rotherham S61 3BA United Kingdom to 31 Malpas Road Newport NP20 5PB on 19 May 2021
17 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with updates
07 Nov 2020 AA01 Current accounting period extended from 28 February 2021 to 5 April 2021
10 Jun 2020 AD01 Registered office address changed from Flat 3 51 Folkstone Road Dover CT17 9RZ United Kingdom to 111 Oaks Lane Rotherham S61 3BA on 10 June 2020
04 May 2020 PSC07 Cessation of Nadine Jones as a person with significant control on 27 February 2020
30 Apr 2020 PSC01 Notification of Jovanie Ilustrisimo as a person with significant control on 27 February 2020
25 Mar 2020 TM01 Termination of appointment of Nadine Jones as a director on 27 February 2020
23 Mar 2020 AP01 Appointment of Mr Jovanie Ilustrisimo as a director on 27 February 2020
23 Mar 2020 AD01 Registered office address changed from Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF to Flat 3 51 Folkstone Road Dover CT17 9RZ on 23 March 2020
25 Feb 2020 AD01 Registered office address changed from 31 Sandalwood Square Sunderland SR4 9SF United Kingdom to Flat 22 Bath Foyer 80 Dominion Road Bath BA2 1DF on 25 February 2020
03 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted