RENOVITE TECHNOLOGIES LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

09/06/259 June 2025 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09

View Document

09/06/259 June 2025 Director's details changed for Ms Patricia Rosario Brolly on 2025-06-09

View Document

04/12/244 December 2024 Appointment of David Mcvicar as a director on 2024-11-29

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

03/09/243 September 2024 Appointment of Ms Patricia Rosario Brolly as a director on 2024-08-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

20/07/2320 July 2023 Cessation of James Tomaney as a person with significant control on 2023-06-30

View Document

20/07/2320 July 2023 Cessation of Virendar Rana as a person with significant control on 2023-06-30

View Document

20/07/2320 July 2023 Termination of appointment of James Tomaney as a director on 2023-06-30

View Document

27/01/2327 January 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/11/2217 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

21/10/2221 October 2022 Termination of appointment of Atul Monga as a director on 2022-10-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TOMANEY / 30/07/2018

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES TOMANEY / 30/07/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/05/1816 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES TOMANEY / 06/04/2016

View Document

05/01/185 January 2018 DIRECTOR APPOINTED VIRENDAR RANA

View Document

04/01/184 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / VIRENDAR RANA / 01/11/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 COMPANY NAME CHANGED Q-ATM LIMITED CERTIFICATE ISSUED ON 21/12/17

View Document

21/12/1721 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES TOMANEY / 30/09/2017

View Document

14/12/1714 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIRENDAR RANA

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARIE TOMANEY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 DIRECTOR APPOINTED MRS MARIE THERESA TOMANEY

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY JAMES TOMANEY

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM TURNBULL ASSOCIATES IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

13/08/1513 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/08/1412 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TOMANEY / 26/08/2013

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JAMES TOMANEY / 26/08/2013

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/07/1323 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 1 LITTLE ORCHARD CLOSE ABBOTS LANGLEY HERTFORDSHIRE WD5 0LQ UNITED KINGDOM

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

21/08/1221 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/08/114 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

01/03/101 March 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

16/07/0916 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information