RENATO (OBAN) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewRegistration of charge SC2347420022, created on 2025-06-30

View Document

07/07/257 July 2025 NewSatisfaction of charge SC2347420019 in full

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Change of details for Mr Antonio Diciacca as a person with significant control on 2024-10-01

View Document

11/10/2411 October 2024 Change of details for Mr Renato Di Ciacca as a person with significant control on 2024-10-01

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Registered office address changed from C/O Abacus Services, Abacus Building, 8 High Street Oban Argyll PA34 4BG to 168 Bath Street Glasgow G2 4TP on 2022-11-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-07-30 with updates

View Document

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

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RENATO DI CIACCA / 30/07/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR RENATO DI CIACCA / 30/07/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/02/1817 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR RENATO DI CIACCA / 14/10/2016

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO DICIACCA

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2347420017

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2347420018

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2347420013

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2347420014

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2347420015

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2347420016

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2347420012

View Document

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

View Accounts

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/08/1528 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/06/1513 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/06/1510 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

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

View Accounts

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTONIO DI CIACCA / 04/02/2015

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

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

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/08/1210 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

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

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / ANTONIO DI CIACCA / 16/06/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RENATO DI CIACCA / 16/06/2008

View Document

07/02/087 February 2008 PARTIC OF MORT/CHARGE *****

View Document

07/02/087 February 2008 PARTIC OF MORT/CHARGE *****

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

30/01/0830 January 2008 PARTIC OF MORT/CHARGE *****

View Document

27/10/0727 October 2007 PARTIC OF MORT/CHARGE *****

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 PARTIC OF MORT/CHARGE *****

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: R A CLEMENT ASSOCIATES 5 ARGYLL SQUARE OBAN PA34 4AZ

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 PARTIC OF MORT/CHARGE *****

View Document

05/02/045 February 2004 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 PARTIC OF MORT/CHARGE *****

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

30/07/0230 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document


More Company Information