RENANTIS OFFSHORE HOLDCO 1 LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 2025-01-28

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

06/12/226 December 2022 Change of details for Falck Renewables Wind Limited as a person with significant control on 2022-11-29

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

25/10/2225 October 2022 Appointment of Mr Richard Britton as a director on 2022-10-21

View Document

06/10/226 October 2022 Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

06/10/226 October 2022 Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE

View Document

30/09/2230 September 2022 Current accounting period extended from 2021-12-31 to 2022-12-31

View Document

03/05/223 May 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

14/12/2114 December 2021 Current accounting period shortened from 2022-07-31 to 2021-12-31

View Document

09/07/219 July 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company