Advanced company searchLink opens in new window

RENUCO LTD

Company number 13967377

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 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
02 Feb 2024 PSC07 Cessation of Amy Jane Edmonds as a person with significant control on 30 March 2023
02 Feb 2024 TM01 Termination of appointment of Amy Jane Edmonds as a director on 1 February 2024
02 Feb 2024 PSC01 Notification of Christopher James Wood as a person with significant control on 30 March 2023
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 Jul 2023 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 4 Wolf Business Park Alton Road Industrial Estate Ross-on-Wye HR9 5NB on 15 July 2023
21 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
10 May 2022 AP01 Appointment of Mr Christopher James Wood as a director on 10 May 2022
26 Apr 2022 CERTNM Company name changed greentech installations LTD.\certificate issued on 26/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-25
10 Mar 2022 NEWINC Incorporation
Statement of capital on 2022-03-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted