RENUKA INTERNATIONAL LIMITED

Office 4, Second Floor 111 Park Road Office 4, Second Floor 111 Park Road, London, NW8 7JL, United Kingdom
StatusACTIVE
Company No.05272733
CategoryPrivate Limited Company
Incorporated28 Oct 2004
Age19 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

RENUKA INTERNATIONAL LIMITED is an active private limited company with number 05272733. It was incorporated 19 years, 6 months, 25 days ago, on 28 October 2004. The company address is Office 4, Second Floor 111 Park Road Office 4, Second Floor 111 Park Road, London, NW8 7JL, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Address

Type: AD01

New address: Office 4, Second Floor 111 Park Road Park Lorne London NW8 7JL

Change date: 2024-01-15

Old address: Suite E 1-3 Canfield Place London NW6 3BT England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-30

Made up date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anushka Lishanthi Rajiyah

Termination date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-13

Psc name: Anushka Lishanthi Rajiyah

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shamindra Vatsalan Rajiyah

Notification date: 2022-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-09

Officer name: Ms Anushka Lishanti Rajiyah

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-30

Officer name: Ms Anushka Lishanti Rajiyah

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anushka Lishanthi Rajiyah

Termination date: 2016-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shamindra Vatsalan Rajiyah

Appointment date: 2023-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-10

Officer name: Sadhana Renuka Rajiyah

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Shamindra Vatsalan Rajiyah

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Sadhana Renuka Rajiyah

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shamindra Vatsalan Rajiyah

Change date: 2018-11-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 23 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Indumathi Renuka Rajiyah

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Skantha Ranjit Rajiyah

Termination date: 2016-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anushka Lishanthi Rajiyah

Termination date: 2016-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Address

Type: AD01

Old address: Floor 1, 12 Rosecroft Avenue London NW3 7QB England

New address: Suite E 1-3 Canfield Place London NW6 3BT

Change date: 2016-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sadhana Renuka Rajiyah

Termination date: 2016-11-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Howard Hartley

Termination date: 2016-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-30

Officer name: Ms Anushka Lishanthi Rajiyah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Address

Type: AD01

Old address: C/O London Tax Bureau Suite E 1-3 Canfield Place London NW6 3BT

Change date: 2016-11-09

New address: Floor 1, 12 Rosecroft Avenue London NW3 7QB

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-30

Officer name: Ms Anushka Lishanthi Rajiyah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2014

Action Date: 13 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-13

Old address: London Tax Bureau 142 Broadhurst Gardens London NW6 3BH United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Howard Hartley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2012

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-20

Officer name: Sadhana Renuka Rajiyah

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sadhana Renuka Rajiyah

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shamindra Vatsalan Rajiyah

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2011

Action Date: 20 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-20

Old address: Hedgerow Quill Hall Lane Amersham Buckinghamshire HP6 6LU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2010

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Skantha Ranjit Rajiyah

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Indumathi Renuka Rajiyah

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2010

Action Date: 19 Feb 2010

Category: Address

Type: AD01

Old address: College House 4a New College Parade, Finchley Road London NW3 5EP

Change date: 2010-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2005

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOWER 3 - COACHING, TRAINING & MIND FREEDOM LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:10567077
Status:ACTIVE
Category:Private Limited Company

MOBILE PC TECH LTD

598 ROMAN ROAD,LONDON,E3 2RW

Number:07924266
Status:ACTIVE
Category:Private Limited Company

NOKI STUDIOS LIMITED

4 HEATH SQUARE, BOLTRO RD,HAYWARDS HEATH,RH16 1BL

Number:10598669
Status:ACTIVE
Category:Private Limited Company

NUTMEGSEED LIMITED

149 QUEENSDALE CRESCENT,LONDON,W11 4TW

Number:10934368
Status:ACTIVE
Category:Private Limited Company

PAUL D'ARCY LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11645545
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SEVERED TIES LTD

4 TITHE CLOSE,WITHAM,CM8 2HN

Number:08727367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source