RENX LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Total exemption full accounts made up to 2024-10-31 |
| 16/07/2516 July 2025 | Cessation of Shanjocg Gooroochurn as a person with significant control on 2025-07-11 |
| 16/07/2516 July 2025 | Notification of Shanjocg Gooroochurn as a person with significant control on 2025-07-11 |
| 16/07/2516 July 2025 | Cessation of Mark Abraham Johnston as a person with significant control on 2025-07-11 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 25/10/2425 October 2024 | Change of details for Mr Mark Abraham Johnston as a person with significant control on 2024-09-05 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-25 with updates |
| 25/10/2425 October 2024 | Notification of Shanjocg Gooroochurn as a person with significant control on 2024-09-05 |
| 31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 26/07/2426 July 2024 | Appointment of Mr Shan Gooroochurn as a director on 2024-05-28 |
| 04/07/244 July 2024 | Appointment of Cpb Ltd. as a director on 2024-05-28 |
| 04/07/244 July 2024 | Cessation of David Johnston as a person with significant control on 2024-03-18 |
| 04/07/244 July 2024 | Termination of appointment of David Johnston as a director on 2024-03-18 |
| 04/07/244 July 2024 | Notification of Mark Abraham Johnston as a person with significant control on 2024-03-18 |
| 03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 21/10/2221 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/10/2129 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
| 29/10/2129 October 2021 | Change of details for Mr David Johnston as a person with significant control on 2021-10-01 |
| 29/10/2129 October 2021 | Director's details changed for Mr David Johnston on 2021-10-01 |
| 29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 20/05/2020 May 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON / 19/05/2020 |
| 20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON / 20/05/2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES |
| 05/09/175 September 2017 | CESSATION OF CHRISTINE ELLEN JOHNSTON AS A PSC |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/10/1628 October 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE JOHNSTON |
| 27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHNSTON / 01/10/2016 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 06/04/166 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DUNCAN RUSSELL JOHNSTON / 31/12/2015 |
| 05/04/165 April 2016 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE JOHNSTON |
| 08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 164 CHARTRIDGE LANE CHESHAM BUCKINGHAMSHIRE HP5 2SE |
| 01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 01/12/151 December 2015 | Annual return made up to 1 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/02/1527 February 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ODRISCOLL |
| 27/02/1527 February 2015 | DIRECTOR APPOINTED DAVID DUNCAN RUSSELL JOHNSTON |
| 27/02/1527 February 2015 | SECRETARY APPOINTED CHRISTINE ELLEN JOHNSTON |
| 04/11/144 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/10/148 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
| 01/10/131 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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