RENDERRIGHT FINISHES LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2025-07-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-08-05 with no updates

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

18/11/2418 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

05/08/245 August 2024 Notification of Johnny Carlin as a person with significant control on 2024-08-02

View Document

05/08/245 August 2024 Change of details for Mrs Jenna Michelle Carlin as a person with significant control on 2024-08-02

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

02/08/242 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

02/08/242 August 2024 Change of details for Mrs Jenna Michelle Carlin as a person with significant control on 2024-08-02

View Document

18/07/2418 July 2024 Registered office address changed from Frames 140- 142 the Parade Leamington Spa CV32 4AG England to Office 3, Chamberlain House Stoneleigh Park Kenilworth CV8 2LG on 2024-07-18

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-07-31

View Document

07/07/237 July 2023 Appointment of Mr Johnny Carlin as a director on 2023-07-05

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

24/09/2124 September 2021 Registered office address changed from 188 Binley Road Coventry CV3 1HG United Kingdom to Frames 140- 142 the Parade Leamington Spa CV32 4AG on 2021-09-24

View Document

17/07/2117 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

28/07/1928 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA CARLIN

View Document

28/07/1928 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2019

View Document

08/11/188 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS J CARLIN / 25/08/2017

View Document

17/07/1717 July 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