RENOVATE DESIGN & BUILD LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Director's details changed for Mr James Smith on 2024-11-01

View Document

08/04/258 April 2025 Change of details for Mr James Smith as a person with significant control on 2024-11-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

08/06/218 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/12/2028 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES SMITH / 28/10/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SMITH / 28/10/2020

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

29/08/1929 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 2

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM 40 FALMER AVENUE SALTDEAN BRIGHTON BN2 8FG UNITED KINGDOM

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR JAMIE PAUL TUKE

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PAUL TUKE

View Document

09/03/189 March 2018 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