RENNOVA LTD

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via compulsory strike-off

View Document

31/03/2231 March 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/03/1628 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 SAIL ADDRESS CHANGED FROM: 1 LONG COURT PURFLEET ESSEX RM19 1GA UNITED KINGDOM

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR. OLUSESAN OLUSEUN OLOTU / 01/04/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/12/1422 December 2014 REGISTERED OFFICE CHANGED ON 22/12/2014 FROM SUITE 8C BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/03/1430 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 1 LONG COURT PURFLEET RM19 1GA

View Document

09/04/139 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MRS FOLASADE KEHINDE OLOTU

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR FOLASADE OLOTU

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY OLUSESAN OLOTU

View Document

23/03/1023 March 2010 SAIL ADDRESS CREATED

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FOLASADE KEHINDE OLOTU / 02/10/2009

View Document

23/03/1023 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

23/03/1023 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/03/092 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / FOLASADE OLOTU / 02/03/2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FOLASADE OLUTU / 01/04/2007

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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