RENEWTRAK SERVICES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-04-18 with updates

View Document

03/06/253 June 2025 Change of details for Renewtrak Global Services Pty Ltd as a person with significant control on 2025-01-01

View Document

07/05/257 May 2025 Registered office address changed from Unit 20, the Circle Queen Elizabeth Street London SE1 2JE England to 696 Salisbury House London Wall London Greater London EC2M 5QQ on 2025-05-07

View Document

07/05/257 May 2025 Registered office address changed from 696 Salisbury House London Wall London Greater London EC2M 5QQ England to 696 Salisbury House London Wall London EC2M 5QQ on 2025-05-07

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/07/2115 July 2021 Termination of appointment of Nicholas Stephen Dunn as a secretary on 2021-07-14

View Document

15/07/2115 July 2021 Appointment of Mr Michael James Twaits as a director on 2021-07-14

View Document

15/07/2115 July 2021 Appointment of Mr Michael James Twaits as a secretary on 2021-07-14

View Document

15/07/2115 July 2021 Termination of appointment of Nicholas Stephen Dunn as a director on 2021-07-14

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES

View Document

19/10/2019 October 2020 REGISTERED OFFICE CHANGED ON 19/10/2020 FROM 61 UNDERHILL ROAD UNDERHILL ROAD LONDON SE22 0QR ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CURREXT FROM 31/05/2020 TO 30/06/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR NICHOLAS STEPHEN DUNN

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCMENEMY

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 55 STATION ROAD BEACONSFIELD HP9 1QL ENGLAND

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR JONATHAN DAN COHEN

View Document

29/05/1929 May 2019 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