RENEGADETHRONE LTD

Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom
StatusACTIVE
Company No.11967832
CategoryPrivate Limited Company
Incorporated29 Apr 2019
Age5 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

RENEGADETHRONE LTD is an active private limited company with number 11967832. It was incorporated 5 years, 1 month, 19 days ago, on 29 April 2019. The company address is Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, WV1 4EX, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Oct 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-15

New address: Office 3 and 4, Minister House , 88-89 Darlington Street Wolverhampton WV1 4EX

Old address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2022

Action Date: 23 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-23

New address: Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ

Old address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-01

Psc name: Charlotte Taylor

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-01

Psc name: Jerlyn Medina

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Sep 2019

Action Date: 05 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2020-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Charlotte Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Ms Jerlyn Medina

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: Flat2-7 Sherbourne Road Blackpool FY1 2PW United Kingdom

Change date: 2019-05-20

New address: 51 Rothersthorpe Road Rothersthorpe Trading Estate Northampton NN4 8JD

Documents

View document PDF

Incorporation company

Date: 29 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURELIA LAW LIMITED

17 STUDDRIDGE STREET,LONDON,SW6 3SL

Number:07290859
Status:ACTIVE
Category:Private Limited Company

CHAAT PROPERTIES LTD

KLEIN BRAK LODGE,FORFAR,DD8 3PW

Number:SC618941
Status:ACTIVE
Category:Private Limited Company

GOBBLEFUNK STREAT FOOD LIMITED

27 27 HIGH STREET,RUGBY,CV21 3BW

Number:09596599
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

H2T EXPRESS LIMITED LTD

32 NOBEL SQUARE,BASILDON,SS13 1LT

Number:09106272
Status:LIQUIDATION
Category:Private Limited Company

OAKENCLOUGH MILL SPV LTD

8 PARC STARLING,CARMARTHEN,SA31 3HX

Number:09536667
Status:ACTIVE
Category:Private Limited Company

TCBK HOLDINGS LIMITED

9 BRIDLE CLOSE,KINGSTON UPON THAMES,KT1 2JW

Number:10266396
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