RENEURON LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

14/04/2514 April 2025 Confirmation statement made on 2024-05-09 with no updates

View Document

28/03/2528 March 2025 Notice of end of Administration

View Document

27/03/2527 March 2025 Appointment of Mr Keith John Parrish as a secretary on 2025-03-27

View Document

26/03/2526 March 2025 Appointment of Mr Randolph Lee Corteling as a director on 2025-03-21

View Document

25/03/2525 March 2025 Registered office address changed from C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Reneuron Group Plc as a person with significant control on 2025-03-25

View Document

28/10/2428 October 2024 Administrator's progress report

View Document

13/06/2413 June 2024 Result of meeting of creditors

View Document

01/06/241 June 2024 Termination of appointment of John Michael Hawkins as a director on 2024-05-07

View Document

31/05/2431 May 2024 Termination of appointment of John Michael Hawkins as a secretary on 2024-03-07

View Document

24/05/2424 May 2024 Statement of administrator's proposal

View Document

10/05/2410 May 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

02/04/242 April 2024 Appointment of an administrator

View Document

02/04/242 April 2024 Registered office address changed from Reneuron Pencoed Business Park Pencoed Bridgend CF35 5HY Wales to C/O Cork Gully Llp 40 Villiers Street London WC2N 6NJ on 2024-04-02

View Document

24/07/2324 July 2023 Full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

03/01/233 January 2023 Appointment of Mr Iain Gladstone Ross as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Catherine Ann Isted as a director on 2022-12-31

View Document

16/09/2216 September 2022 Full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Appointment of Mr John Michael Hawkins as a director on 2022-09-14

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

01/03/221 March 2022 Termination of appointment of Olav Hellebo as a director on 2022-02-28

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Appointment of Ms Catherine Ann Isted as a director on 2021-10-11

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

26/10/1726 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

08/01/178 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SINDEN

View Document

22/06/1622 June 2016 SECOND FILING FOR FORM AP01

View Document

03/06/163 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN DAVID SINDEN / 29/02/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELLIOTT HUNT / 29/02/2016

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 10 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AF

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/06/154 June 2015 SECRETARY APPOINTED MR MICHAEL ELLIOT HUNT

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY RICHARD MOULSON

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR OLAV HELLEBO

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/06/146 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DOCHERTY

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BERRIMAN

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN MORTON

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTMELL

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BERRIMAN

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BERRIMAN

View Document

12/11/1312 November 2013 SECRETARY APPOINTED MR RICHARD MOULSON

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY PATRICK HUGGINS

View Document

27/08/1327 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

14/08/1214 August 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

11/08/1111 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR JOHN EDWARD BERRIMAN

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED MR SIMON CHRISTOPHER CARTMELL

View Document

10/05/1110 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/06/108 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HUNT

View Document

01/06/101 June 2010 SECRETARY APPOINTED MR PATRICK HUGGINS

View Document

02/09/092 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED BRYAN MORTON

View Document

06/08/086 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

02/07/082 July 2008 SHARE AGREEMENT OTC

View Document

26/06/0826 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/06/0817 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

22/02/0722 February 2007 SHARES AGREEMENT OTC

View Document

30/08/0630 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 SHARES AGREEMENT OTC

View Document

01/06/061 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 SHARES AGREEMENT OTC

View Document

06/09/056 September 2005 SHARES AGREEMENT OTC

View Document

31/08/0531 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NC INC ALREADY ADJUSTED 01/07/05

View Document

19/07/0519 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0517 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 09/05/04; NO CHANGE OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 RETURN MADE UP TO 09/05/03; NO CHANGE OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/07/0231 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/022 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 S386 DISP APP AUDS 17/05/01

View Document

06/06/016 June 2001 S366A DISP HOLDING AGM 17/05/01

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

02/02/012 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 10 NUGENT ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7AF

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: EUROPOINT CENTRE 5-11 LAVINGTON STREET LONDON SE1 0NZ

View Document

09/11/009 November 2000 ADOPT ARTICLES 06/11/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 SECRETARY RESIGNED

View Document

23/10/0023 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 £ NC 2628/3000 19/05/00

View Document

23/05/0023 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/05/00

View Document

23/05/0023 May 2000 NC INC ALREADY ADJUSTED 19/05/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 AUDITOR'S RESIGNATION

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9913 December 1999 REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 67-68 JERMYN STREET LONDON SW1Y 6NY

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 23/05/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/12/982 December 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NC INC ALREADY ADJUSTED 19/01/98

View Document

09/02/989 February 1998 ADOPT MEM AND ARTS 19/01/98

View Document

09/02/989 February 1998 £ NC 1000/2628 19/01/98

View Document

06/11/976 November 1997 COMPANY NAME CHANGED SYSTEMTIP LIMITED CERTIFICATE ISSUED ON 07/11/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

12/09/9712 September 1997

View Document

12/09/9712 September 1997

View Document

12/09/9712 September 1997 DIRECTOR RESIGNED

View Document

12/09/9712 September 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 ADOPT MEM AND ARTS 18/07/97

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 VARYING SHARE RIGHTS AND NAMES 15/07/97

View Document

22/07/9722 July 1997 S-DIV 15/07/97

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

23/05/9723 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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