RENX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/07/2516 July 2025 Cessation of Shanjocg Gooroochurn as a person with significant control on 2025-07-11

View Document

16/07/2516 July 2025 Notification of Shanjocg Gooroochurn as a person with significant control on 2025-07-11

View Document

16/07/2516 July 2025 Cessation of Mark Abraham Johnston as a person with significant control on 2025-07-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Change of details for Mr Mark Abraham Johnston as a person with significant control on 2024-09-05

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

25/10/2425 October 2024 Notification of Shanjocg Gooroochurn as a person with significant control on 2024-09-05

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Appointment of Mr Shan Gooroochurn as a director on 2024-05-28

View Document

04/07/244 July 2024 Appointment of Cpb Ltd. as a director on 2024-05-28

View Document

04/07/244 July 2024 Cessation of David Johnston as a person with significant control on 2024-03-18

View Document

04/07/244 July 2024 Termination of appointment of David Johnston as a director on 2024-03-18

View Document

04/07/244 July 2024 Notification of Mark Abraham Johnston as a person with significant control on 2024-03-18

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

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

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

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

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

29/10/2129 October 2021 Change of details for Mr David Johnston as a person with significant control on 2021-10-01

View Document

29/10/2129 October 2021 Director's details changed for Mr David Johnston on 2021-10-01

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/05/2020 May 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON / 19/05/2020

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON / 20/05/2020

View Document

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

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

05/09/175 September 2017 CESSATION OF CHRISTINE ELLEN JOHNSTON AS A PSC

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JOHNSTON

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON / 01/10/2016

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN RUSSELL JOHNSTON / 31/12/2015

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINE JOHNSTON

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 164 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2SE

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

01/12/151 December 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED DAVID DUNCAN RUSSELL JOHNSTON

View Document

27/02/1527 February 2015 SECRETARY APPOINTED CHRISTINE ELLEN JOHNSTON

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

08/10/148 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/10/131 October 2013 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