RENEWABLETEK UK LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

27/10/2427 October 2024 Register inspection address has been changed from Flat 41, Milliners Court, Lattimore Road St. Albans AL1 3XT England to 44 Millstone Way Harpenden AL5 5FE

View Document

25/10/2425 October 2024 Registered office address changed from Flat 41, Milliners Court Lattimore Road St. Albans AL1 3XT United Kingdom to 44 Millstone Way Harpenden AL5 5FE on 2024-10-25

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

06/12/236 December 2023 Cessation of Babajide Imoukhuede as a person with significant control on 2023-12-01

View Document

06/12/236 December 2023 Cessation of Kolawole Akinboye as a person with significant control on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Kolawole Akinboye as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Babajide Imoukhuede as a director on 2023-12-01

View Document

03/08/233 August 2023 Register inspection address has been changed from Flat 41, Milliners Court, Lattimore Rd, St. Albans Flat 41, Milliners Court, Lattimore Road St. Albans AL1 3XT United Kingdom to Flat 41, Milliners Court, Lattimore Road St. Albans AL1 3XT

View Document

03/08/233 August 2023 Register inspection address has been changed to Flat 41, Milliners Court, Lattimore Rd, St. Albans Flat 41, Milliners Court, Lattimore Road St. Albans AL1 3XT

View Document

02/08/232 August 2023 Registered office address changed from Flat 41, Milliners Court, Lattimore Rd, St Albans Lattimore Road St. Albans AL1 3XT England to Flat 41, Milliners Court Lattimore Road St. Albans AL1 3XT on 2023-08-02

View Document

02/08/232 August 2023 Certificate of change of name

View Document

02/08/232 August 2023 Registered office address changed from Flat 63 Lindisfarne Court 5 Lacey Drive Edgware HA8 8FN England to Flat 41, Milliners Court, Lattimore Rd, St Albans Lattimore Road St. Albans AL1 3XT on 2023-08-02

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

29/05/2329 May 2023 Appointment of Mr Babajide Imoukhuede as a director on 2023-05-25

View Document

29/05/2329 May 2023 Notification of Kolawole Akinboye as a person with significant control on 2023-05-25

View Document

29/05/2329 May 2023 Notification of Babajide Imoukhuede as a person with significant control on 2023-05-25

View Document

29/05/2329 May 2023 Appointment of Mr Kolawole Akinboye as a director on 2023-05-25

View Document

24/05/2324 May 2023 Statement of capital following an allotment of shares on 2023-05-15

View Document

24/05/2324 May 2023 Termination of appointment of Duane Kevin Simmons as a director on 2023-05-15

View Document

24/05/2324 May 2023 Cessation of Duane Kevin Simmons as a person with significant control on 2023-05-15

View Document

10/02/2310 February 2023 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