RENOVISION (HERTFORDSHIRE) LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

09/01/259 January 2025 Compulsory strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

08/04/228 April 2022 Micro company accounts made up to 2021-10-31

View Document

03/03/223 March 2022 Certificate of change of name

View Document

03/02/223 February 2022 Change of details for Mr Ionut Danut Filimon as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from 60 Oxford Street Burnham-on-Sea TA8 1EW England to 47 Upper Maylins Letchworth Garden City SG6 2SA on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Ionut Danut Filimon on 2022-02-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM 43 DAGGSDELL ROAD HEMEL HEMPSTEAD HP1 3PR ENGLAND

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT DANUT FILIMON / 12/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / MR IONUT DANUT FILIMON / 02/07/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 73 THIRELMERE GARDENS WEMBLEY WEMBLEY HA9 8RD ENGLAND

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT DANUT FILIMON / 02/07/2019

View Document

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

10/10/1710 October 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