RENEGADE LIGHTING DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/04/2528 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
| 07/03/257 March 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/05/248 May 2024 | Total exemption full accounts made up to 2023-10-31 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-26 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/08/2331 August 2023 | Confirmation statement made on 2023-08-31 with no updates |
| 21/08/2321 August 2023 | Change of details for Mr Nicholas Gray as a person with significant control on 2023-08-18 |
| 18/08/2318 August 2023 | Director's details changed for Mr Nicholas Gray on 2023-08-18 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 01/12/221 December 2022 | Registered office address changed from Flat 1 97 Cromwell Road Hove East Sussex BN3 3EG England to Ground Floor 19 New Road Brighton East Sussex BN1 1UF on 2022-12-01 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 09/10/219 October 2021 | Confirmation statement made on 2021-09-04 with updates |
| 13/12/2013 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
| 09/03/209 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES |
| 15/05/1915 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/09/185 September 2018 | CESSATION OF NICHOLAS GRAY AS A PSC |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/09/1719 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GRAY |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES |
| 17/07/1717 July 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/16 |
| 15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRAY / 15/12/2016 |
| 15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRAY / 15/12/2016 |
| 15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 4TH FLOOR INTERNATIONAL HOUSE, QUEEN'S ROAD BRIGHTON EAST SUSSEX BN1 3XE UNITED KINGDOM |
| 15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 11/11/1611 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1UF |
| 09/11/159 November 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF |
| 04/11/134 November 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 37 WARREN STREET LONDON W1T 6AD |
| 01/08/131 August 2013 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF ENGLAND |
| 08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 18/10/1218 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
| 16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS GRAY / 01/10/2012 |
| 13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 28/11/1128 November 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 07/04/117 April 2011 | PAYOUT FROM PROFITS 21/02/2011 |
| 22/11/1022 November 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
| 12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 07/12/097 December 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
| 10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
| 16/06/0816 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 15/01/0815 January 2008 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
| 25/07/0725 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 29/05/0729 May 2007 | SECRETARY'S PARTICULARS CHANGED |
| 29/05/0729 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/02/071 February 2007 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
| 06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 01/02/061 February 2006 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
| 20/12/0520 December 2005 | VARYING SHARE RIGHTS AND NAMES |
| 01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 07/01/057 January 2005 | SECRETARY'S PARTICULARS CHANGED |
| 07/01/057 January 2005 | DIRECTOR'S PARTICULARS CHANGED |
| 29/12/0429 December 2004 | S366A DISP HOLDING AGM 05/10/04 |
| 29/12/0429 December 2004 | S386 DISP APP AUDS 05/10/04 |
| 29/12/0429 December 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
| 26/11/0326 November 2003 | DIRECTOR RESIGNED |
| 26/11/0326 November 2003 | NEW SECRETARY APPOINTED |
| 26/11/0326 November 2003 | NEW DIRECTOR APPOINTED |
| 26/11/0326 November 2003 | SECRETARY RESIGNED |
| 08/10/038 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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