RENUGEN LIMITED

27-28 Burgate, Canterbury, CT1 2HA, England
StatusACTIVE
Company No.07118020
Category
Incorporated06 Jan 2010
Age14 years, 4 months
JurisdictionEngland Wales

SUMMARY

RENUGEN LIMITED is an active with number 07118020. It was incorporated 14 years, 4 months ago, on 06 January 2010. The company address is 27-28 Burgate, Canterbury, CT1 2HA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 30 Jan 2024

Action Date: 30 Jan 2024

Category: Address

Type: AD01

Old address: PO Box CT6 5NX Neptune Coworking Hub Wimereux Square William William Street Box 8 Neptune Coworking Hub Wimereux Herne Bay United Kingdom CT6 5NX England

Change date: 2024-01-30

New address: 27-28 Burgate Canterbury CT1 2HA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2023

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Neil Stephen Marshall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-11

Old address: Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB England

New address: PO Box CT6 5NX Neptune Coworking Hub Wimereux Square William William Street Box 8 Neptune Coworking Hub Wimereux Herne Bay United Kingdom CT6 5NX

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

New address: Room 2, 1st Floor 7 Blighs Walk Sevenoaks TN13 1DB

Old address: 24a Eardley Road Sevenoaks TN13 1XT England

Change date: 2020-11-25

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

Old address: 7 Merlin House Gatehouse Close Aylesbury HP19 8DP

New address: 24a Eardley Road Sevenoaks TN13 1XT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-17

Old address: International House 24 Holborn Viaduct City of London London EC1A 2BN

New address: 7 Merlin House Gatehouse Close Aylesbury HP19 8DP

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2016

Action Date: 05 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-05

Officer name: Mr Neil Stephen Marshall

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date

Date: 28 Jun 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Stephen Marshall

Change date: 2015-08-14

Documents

View document PDF

Annual return company with made up date

Date: 11 Jun 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2014

Action Date: 13 May 2014

Category: Address

Type: AD01

Change date: 2014-05-13

Old address: , 39 Great Windmill Street, Piccadilly, London, W1D 7LX

Documents

View document PDF

Annual return company with made up date

Date: 04 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-02

Old address: , 320 Hamilton House, St. Davids Square, London, E14 3WF

Documents

View document PDF

Annual return company with made up date

Date: 12 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date

Date: 22 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date

Date: 27 Jun 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Change person director company with change date

Date: 25 May 2011

Action Date: 05 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Marshall

Change date: 2011-01-05

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Paul Marshall

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-03

Officer name: Neil Marshall

Documents

View document PDF

Change person secretary company with change date

Date: 11 Feb 2011

Action Date: 03 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mari Marshall

Change date: 2011-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2011

Action Date: 11 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-11

Old address: , 42 Brunel House Ship Yard, London, E14 3TR

Documents

View document PDF

Incorporation company

Date: 06 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&S COLLECTABLES DIRECT LTD

VICTORIAN BUSINESS CENTRE, FORD,WEST SUSSEX,BN18 0EF

Number:05092497
Status:ACTIVE
Category:Private Limited Company

GLOBAL ENERGY & ENVIRONMENT SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11365645
Status:ACTIVE
Category:Private Limited Company

NDT RESOURCES LTD

UNIT 2 UFFCOTT FARM,SWINDON,SN4 9NB

Number:09500817
Status:ACTIVE
Category:Private Limited Company

POINT BLANK MUSIC LIMITED

C/O JACK ROSS BARNFIELD HOUSE,MANCHESTER,M3 7BX

Number:05547530
Status:ACTIVE
Category:Private Limited Company

RECOVERY INCLUDES SELF EMPOWERMENT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11689925
Status:ACTIVE
Category:Private Limited Company

ROBERT A DUNCAN & CO LTD

6 DOAGH ROAD,BALLYCLARE,BT39 9BG

Number:NI048262
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