Advanced company searchLink opens in new window

RENNER INFRASTRUCTURES LTD

Company number 12501338

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
15 Feb 2024 AD01 Registered office address changed from C/O C/O 1 Stuart Crescent London N15 3TB London London N22 5NB United Kingdom to C/O 1 Stuart Crescent London London N22 5NJ on 15 February 2024
15 Feb 2024 AD01 Registered office address changed from The Techno Centre Puma Way Coventry CV1 2TT England to C/O C/O 1 Stuart Crescent London N15 3TB London London N22 5NB on 15 February 2024
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
08 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 AA Micro company accounts made up to 31 March 2022
18 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
16 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-02
14 Mar 2020 AD01 Registered office address changed from 35 Ritches Road London N15 3TB England to The Techno Centre Puma Way Coventry CV1 2TT on 14 March 2020
06 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted