RENCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

07/10/247 October 2024 Change of details for Mr Ashley James Derrick as a person with significant control on 2024-10-01

View Document

05/10/245 October 2024 Change of details for Mr Ashley James Derrick as a person with significant control on 2024-10-01

View Document

05/10/245 October 2024 Director's details changed for Mr Ashley James Derrick on 2024-10-01

View Document

25/09/2425 September 2024 Registered office address changed from 2 Mendip Villas Crabtree Lane Bristol BS41 8LN England to 2 Mendip Villas Crabtree Lane Bristol BS41 8LN on 2024-09-25

View Document

24/09/2424 September 2024 Registered office address changed from 28 Headley Walk Headley Park Bristol BS13 7NS England to 2 Mendip Villas Crabtree Lane Bristol BS41 8LN on 2024-09-24

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-14 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/11/2212 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-14 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Change of details for Mr Adam Clarke as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Ashley James Derrick as a person with significant control on 2022-02-21

View Document

07/02/227 February 2022 Director's details changed for Mr Adam Clarke on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Mr Ashley James Derrick on 2022-02-07

View Document

01/11/211 November 2021 Registration of charge 131697430002, created on 2021-10-29

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

01/02/211 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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