RENTURA HOLDINGS LTD

Company Documents

DateDescription
13/08/2413 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/06/2322 June 2023 Second filing of Confirmation Statement dated 2022-03-02

View Document

22/06/2322 June 2023 Second filing of Confirmation Statement dated 2023-03-02

View Document

13/06/2313 June 2023 Statement of capital following an allotment of shares on 2021-08-11

View Document

17/05/2317 May 2023 Termination of appointment of Stephanie Maureen Grant as a director on 2023-05-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/10/224 October 2022 Registered office address changed from 8 Devonshire Square London EC2M 4PL England to Thorpes Farm Frenches Green Felsted Dunmow CM6 3JU on 2022-10-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/03/227 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/11/2129 November 2021 Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 8 Devonshire Square London EC2M 4PL on 2021-11-29

View Document

05/11/215 November 2021 Appointment of Mr Gary John White as a director on 2021-08-11

View Document

05/11/215 November 2021 Appointment of Mr Alex Seleska as a director on 2021-08-11

View Document

05/11/215 November 2021 Appointment of Ms Stephanie Maureen Grant as a director on 2021-08-11

View Document

16/07/2116 July 2021 Registered office address changed from 199 Aspen Waite Limited Bishopsgate London EC2M 3TY England to 199 Bishopsgate London EC2M 3TY on 2021-07-16

View Document

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

View Accounts

03/03/203 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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