RENEGADE PRINT MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Registered office address changed from 73 Acacia Road West Meadows Cramlington Northumberland NE23 8GB England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-08-14 |
14/08/2514 August 2025 New | Resolutions |
14/08/2514 August 2025 New | Appointment of a voluntary liquidator |
14/08/2514 August 2025 New | Statement of affairs |
26/06/2526 June 2025 New | Unaudited abridged accounts made up to 2024-10-31 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-20 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
03/06/243 June 2024 | Registered office address changed from 19 Swindon Terrace Heaton Newcastle upon Tyne Tyne and Wear NE6 5RB England to 73 Acacia Road West Meadows Cramlington Northumberland NE23 8GB on 2024-06-03 |
03/06/243 June 2024 | Director's details changed for Mr Stephen Astley Bowen on 2024-06-03 |
03/06/243 June 2024 | Change of details for Mr Stephen Astley Bowen as a person with significant control on 2024-06-03 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-20 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/02/2125 February 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | 31/10/19 UNAUDITED ABRIDGED |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
07/01/197 January 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
08/02/188 February 2018 | 31/10/17 UNAUDITED ABRIDGED |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/05/1626 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM OFFICE 11 SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE TYNE AND WEAR NE27 0QJ |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/06/155 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/05/1421 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/09/1330 September 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
25/09/1325 September 2013 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 19 SWINDON TERRACE HEATON NEWCASTLE UPON TYNE TYNE & WEAR NE6 5RB UNITED KINGDOM |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
23/01/1223 January 2012 | CURREXT FROM 30/09/2012 TO 31/10/2012 |
26/10/1126 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASTLEY BOWEN / 24/10/2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BOWEN / 12/10/2011 |
23/09/1123 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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