RENEPHRA LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-05-30 View Report
Dissolution. Dissolution application strike off company. 2023-05-18 View Report
Gazette. Gazette filings brought up to date. 2023-01-06 View Report
Confirmation statement. Statement with no updates. 2023-01-05 View Report
Gazette. Gazette notice compulsory. 2023-01-03 View Report
Accounts. Accounts type unaudited abridged. 2022-09-27 View Report
Accounts. Change account reference date company previous shortened. 2022-09-27 View Report
Accounts. Accounts type unaudited abridged. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-02-24 View Report
Accounts. Accounts type unaudited abridged. 2021-08-10 View Report
Confirmation statement. Statement with updates. 2021-05-10 View Report
Officers. Termination date: 2020-12-17. Officer name: Sandip Mitra. 2021-01-25 View Report
Officers. Officer name: Mrs Idalia Lucja Dawidowska. Change date: 2020-11-18. 2021-01-25 View Report
Capital. Capital allotment shares. 2021-01-08 View Report
Resolution. Description: Resolutions. 2021-01-08 View Report
Officers. Appointment date: 2020-08-03. Officer name: Ms Joanne Phoenix. 2020-11-20 View Report
Officers. Officer name: Savvas Ioannou Neophytou. Termination date: 2020-11-12. 2020-11-20 View Report
Officers. Termination date: 2020-05-14. Officer name: Ian Geoffrey Smith. 2020-10-06 View Report
Accounts. Accounts type unaudited abridged. 2020-05-12 View Report
Confirmation statement. Statement with updates. 2020-04-07 View Report
Accounts. Accounts type unaudited abridged. 2019-12-30 View Report
Accounts. Change account reference date company previous extended. 2019-11-28 View Report
Officers. Officer name: Mark Dieter Rahn. Termination date: 2019-10-08. 2019-10-18 View Report
Capital. Capital name of class of shares. 2019-09-20 View Report
Resolution. Description: Resolutions. 2019-09-20 View Report
Capital. Capital allotment shares. 2019-09-10 View Report
Persons with significant control. Notification date: 2019-09-09. Psc name: Deepbridge Capital Llp. 2019-09-09 View Report
Persons with significant control. Withdrawal date: 2019-09-09. 2019-09-09 View Report
Confirmation statement. Statement with updates. 2019-04-08 View Report
Resolution. Description: Resolutions. 2018-12-04 View Report
Capital. Capital allotment shares. 2018-11-26 View Report
Persons with significant control. Psc name: The Umip Premier Fund Limited Partnership. Cessation date: 2018-02-22. 2018-07-12 View Report
Accounts. Accounts type unaudited abridged. 2018-06-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: The Umip Premier Fund Limited Partnership. 2018-04-11 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Resolution. Description: Resolutions. 2018-03-05 View Report
Capital. Capital allotment shares. 2018-02-22 View Report
Officers. Appointment date: 2018-02-01. Officer name: Doctor Ian Smith. 2018-02-22 View Report
Officers. Officer name: Paul Ernest Charles Brenchley. Termination date: 2018-02-22. 2018-02-22 View Report
Officers. Termination date: 2018-02-22. Officer name: Alistair Taylor. 2018-02-22 View Report
Mortgage. Charge number: 068155010001. 2017-12-21 View Report
Accounts. Accounts type unaudited abridged. 2017-12-04 View Report
Confirmation statement. Statement with updates. 2017-03-20 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Officers. Officer name: Mr Savvas Ioannou Neophytou. Appointment date: 2016-06-15. 2016-07-13 View Report
Capital. Capital allotment shares. 2016-04-26 View Report
Resolution. Description: Resolutions. 2016-04-20 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Capital. Capital allotment shares. 2015-08-10 View Report