RENBRIDGE ASSOCIATES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Confirmation statement made on 2025-09-27 with updates |
| 22/09/2522 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-27 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-27 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/09/2227 September 2022 | Cessation of Jennifer Warren as a person with significant control on 2022-08-30 |
| 27/09/2227 September 2022 | Notification of Renbridge Holdings Ltd as a person with significant control on 2022-08-30 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-09-27 with updates |
| 27/09/2227 September 2022 | Cessation of Jason Alan Warren as a person with significant control on 2022-08-30 |
| 05/04/225 April 2022 | Confirmation statement made on 2022-03-01 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/03/224 March 2022 | Director's details changed for Mrs Jennifer Warren on 2022-03-04 |
| 04/03/224 March 2022 | Director's details changed for Mr. Jason Warren on 2022-03-04 |
| 20/10/2120 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
| 16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
| 26/09/1826 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 26/06/1726 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/06/1511 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JENNIFER SOKOLOFF / 05/06/2015 |
| 01/06/151 June 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/06/1424 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/03/1419 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
| 12/08/1312 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/03/1219 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
| 02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/03/1128 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JASON WARREN / 20/10/2010 |
| 21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JENNIFER SOKOLOFF / 20/10/2010 |
| 20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM ASHTON HOUSE CHADWICK STREET MORETON WIRRAL CH46 7TE |
| 02/07/102 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 07/06/107 June 2010 | REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 57 NAVIGATION LOOP STONE STAFFS ST158ZH ENGLAND |
| 05/03/105 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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