RENASCENCE FUSION LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

01/11/241 November 2024 Application to strike the company off the register

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Director's details changed for Mr Barrie Patrick Torbett on 2022-09-28

View Document

24/11/2324 November 2023 Secretary's details changed for Carol Joanna Torbett on 2022-09-28

View Document

24/11/2324 November 2023 Director's details changed for Carol Joanna Torbett on 2022-09-28

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Registered office address changed from Morgans Deep Reading Road Eversley Hants RG27 0NB to 4 Pine Drive Finchampstead Wokingham RG40 3LE on 2023-02-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

14/08/1814 August 2018 COMPANY NAME CHANGED RATHBONE RESULTS (BPT) LIMITED CERTIFICATE ISSUED ON 14/08/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

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

View Accounts

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

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

View Accounts

06/02/156 February 2015 COMPANY NAME CHANGED ULTIMATE TINTING (READING) LIMITED CERTIFICATE ISSUED ON 06/02/15

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 SAIL ADDRESS CHANGED FROM: WHITE HART HOUSE LONDON ROAD BLACKWATER CAMBERLEY SURREY GU17 9AD UNITED KINGDOM

View Document

04/09/124 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

19/04/1219 April 2012 REGISTERED OFFICE CHANGED ON 19/04/2012 FROM WHITE HART HOUSE, LONDON ROAD BLACKWATER CAMBERLEY SURREY GU17 9AD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SAIL ADDRESS CHANGED FROM: 337 BATH ROAD SLOUGH BERKSHIRE SL1 5PR UNITED KINGDOM

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/08/1017 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

17/08/1017 August 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 COMPANY NAME CHANGED RENASCENCE CLEANING SERVICES LIM ITED CERTIFICATE ISSUED ON 14/08/07

View Document

02/08/072 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/12/059 December 2005 S366A DISP HOLDING AGM 15/08/05

View Document

09/12/059 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

15/08/0515 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information