RENDERRIGHT FINISHES LIMITED
Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Total exemption full accounts made up to 2025-07-31 |
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-05 with no updates |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 18/11/2418 November 2024 | Total exemption full accounts made up to 2024-07-31 |
| 05/08/245 August 2024 | Notification of Johnny Carlin as a person with significant control on 2024-08-02 |
| 05/08/245 August 2024 | Change of details for Mrs Jenna Michelle Carlin as a person with significant control on 2024-08-02 |
| 05/08/245 August 2024 | Confirmation statement made on 2024-08-05 with updates |
| 02/08/242 August 2024 | Statement of capital following an allotment of shares on 2024-08-02 |
| 02/08/242 August 2024 | Change of details for Mrs Jenna Michelle Carlin as a person with significant control on 2024-08-02 |
| 18/07/2418 July 2024 | Registered office address changed from Frames 140- 142 the Parade Leamington Spa CV32 4AG England to Office 3, Chamberlain House Stoneleigh Park Kenilworth CV8 2LG on 2024-07-18 |
| 20/04/2420 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 06/10/236 October 2023 | Total exemption full accounts made up to 2023-07-31 |
| 07/07/237 July 2023 | Appointment of Mr Johnny Carlin as a director on 2023-07-05 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-12 with updates |
| 01/10/221 October 2022 | Total exemption full accounts made up to 2022-07-31 |
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-07-31 |
| 24/09/2124 September 2021 | Registered office address changed from 188 Binley Road Coventry CV3 1HG United Kingdom to Frames 140- 142 the Parade Leamington Spa CV32 4AG on 2021-09-24 |
| 17/07/2117 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 19/12/1919 December 2019 | 31/07/19 TOTAL EXEMPTION FULL |
| 28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 28/07/1928 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA CARLIN |
| 28/07/1928 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2019 |
| 08/11/188 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
| 03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 29/08/1729 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS J CARLIN / 25/08/2017 |
| 17/07/1717 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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