RENOVATE 360 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

04/06/254 June 2025 Registered office address changed from Solar House 282 Chase Road London N14 6NZ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-06-04

View Document

04/06/254 June 2025 Director's details changed for Miss Demelza Michala Smith on 2025-06-04

View Document

04/06/254 June 2025 Change of details for Miss Demelza Michala Smith as a person with significant control on 2025-06-04

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEMELZA MICHALA SMITH / 12/03/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MISS DEMELZA MICHALA SMITH / 12/03/2019

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM 44 DONCASTER ROAD LONDON N9 7RB

View Document

14/09/1514 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/09/1425 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM 81 MACLEOD ROAD LONDON N21 1SW UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEMELZA MICHALA SMITH / 04/09/2012

View Document

04/09/124 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 65B STEELE ROAD TOTTENHAM LONDON LONDON N17 6YJ UNITED KINGDOM

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

30/01/1230 January 2012 REGISTERED OFFICE CHANGED ON 30/01/2012 FROM 12 SYLVAN HOUSE HANBURY DRIVE LONDON N21 1SZ UNITED KINGDOM

View Document

30/01/1230 January 2012 Annual return made up to 7 August 2011 with full list of shareholders

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEMELZA MICHALA SMITH / 01/06/2011

View Document

11/05/1111 May 2011 Annual return made up to 7 August 2010 with full list of shareholders

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNA STEELE

View Document

30/04/1130 April 2011 DISS40 (DISS40(SOAD))

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM, 32 TRAMWAY AVENUE, LONDON, N9 8PE

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEMELZA MICHALA SMITH / 07/07/2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MISS JOANNA DIANA STEELE

View Document

19/07/1019 July 2010 APPOINTMENT TERMINATED, SECRETARY VALERIE WALCOTT

View Document

07/07/107 July 2010 COMPANY NAME CHANGED SOAR PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 07/07/10

View Document

30/06/1030 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 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