RENDESCO GROWTH SHARES NOMINEECO LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-04 with updates

View Document

12/02/2412 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/02/241 February 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with updates

View Document

25/05/2325 May 2023 Appointment of Mr Alastair Murray as a director on 2023-05-18

View Document

08/11/228 November 2022 Notification of Alastair Murray as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Jonathan James Jones as a director on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2022-11-08

View Document

08/11/228 November 2022 Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2022-11-08

View Document

08/11/228 November 2022 Certificate of change of name

View Document

08/11/228 November 2022 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 14 Rodney Road Cheltenham GL50 1JJ on 2022-11-08

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