RENEW-CO ENGINEERING LTD

Company Documents

DateDescription
10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

23/10/2323 October 2023 Amended total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/02/2312 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

26/01/2326 January 2023 Termination of appointment of Sky Secretaries Limited as a director on 2022-12-22

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Sky Directors Limited as a director on 2022-12-22

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/04/2120 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

12/12/1912 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

02/08/182 August 2018 PSC'S CHANGE OF PARTICULARS / MATTEO CARBONI / 02/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MATTEO CARBONI / 02/08/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 CORPORATE DIRECTOR APPOINTED SKY DIRECTORS LIMITED

View Document

21/09/1621 September 2016 CORPORATE DIRECTOR APPOINTED SKY SECRETARIES LIMITED

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCESCO RONGONI

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM SUITE LO.108 LOMBARD HOUSE 2 PURLEY WAY CROYDON CR0 3JP

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 PREVEXT FROM 30/04/2015 TO 31/05/2015

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM SUITE LO.108--LOMBARD HOUSE 2 PURLEY WAY CROYDON CR0 3JP

View Document

03/07/153 July 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM SUITE G10.06 LOMBARD HOUSE 2 PURLEY WAY CROYDEN CR0 3JP UNITED KINGDOM

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM ASCOT HOUSE 2 WOODBERRY GROVE LONDON N12 0FB UNITED KINGDOM

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY CORPORATE SECRETARIES LIMITED

View Document

07/05/147 May 2014 25/04/14 STATEMENT OF CAPITAL GBP 2000

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR CORPORATE DIRECTORS LIMITED

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