RENEGADE PRINT MANAGEMENT LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered 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

View Document

14/08/2514 August 2025 NewResolutions

View Document

14/08/2514 August 2025 NewAppointment of a voluntary liquidator

View Document

14/08/2514 August 2025 NewStatement of affairs

View Document

26/06/2526 June 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

26/07/2426 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Document

03/06/243 June 2024 Director's details changed for Mr Stephen Astley Bowen on 2024-06-03

View Document

03/06/243 June 2024 Change of details for Mr Stephen Astley Bowen as a person with significant control on 2024-06-03

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2125 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

07/01/197 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

08/02/188 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/05/1626 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/06/155 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/05/1421 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/09/1330 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

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

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

23/01/1223 January 2012 CURREXT FROM 30/09/2012 TO 31/10/2012

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASTLEY BOWEN / 24/10/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BOWEN / 12/10/2011

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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