RENEW WILTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

14/06/2414 June 2024 Appointment of Mr Matthew Power as a director on 2024-06-14

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

23/05/2423 May 2024 Termination of appointment of Sherry Dino as a director on 2024-05-10

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Memorandum and Articles of Association

View Document

27/03/2427 March 2024 Resolutions

View Document

22/12/2322 December 2023 Appointment of Dr Dianna Leighton Kyles as a director on 2023-12-20

View Document

12/10/2312 October 2023 Micro company accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Termination of appointment of Kim Elizabeth Sides as a director on 2023-08-02

View Document

22/05/2322 May 2023 Change of details for Renew Elp Limited as a person with significant control on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Renew Elp Limited as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Registered office address changed from Floor 3 141-145 Curtain Road London EC2A 3BX England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 2023-05-22

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

27/03/2327 March 2023 Appointment of External Officer Limited as a secretary on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Ms Sherry Dino as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Ms Kim Elizabeth Sides as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Richard Malcolm Daley as a director on 2023-03-24

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

21/11/1921 November 2019 COMPANY NAME CHANGED IODIC HOLDINGS LTD CERTIFICATE ISSUED ON 21/11/19

View Document

07/11/197 November 2019 PREVSHO FROM 31/01/2020 TO 31/07/2019

View Document

22/10/1922 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CESSATION OF ROBIN FRANCIS CHAMBERLAYNE AS A PSC

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR RICHARD MALCOLM DALEY

View Document

16/07/1916 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENEW ELP LIMITED

View Document

16/07/1916 July 2019 CESSATION OF STEPHEN MAHON AS A PSC

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAHON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

09/10/189 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN YAZDABADI

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN CHAMBERLAYNE

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN MAHON / 26/06/2017

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MR ALAN YAZDABADI

View Document

12/07/1712 July 2017 29/06/17 STATEMENT OF CAPITAL GBP 7.00

View Document

12/07/1712 July 2017 SUB-DIVISION 29/06/17

View Document

07/07/177 July 2017 SUB DIVISION 29/06/2017

View Document

07/07/177 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105526240002

View Document

12/06/1712 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105526240001

View Document

09/01/179 January 2017 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