-
RENEPHRA LIMITED - Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ, United Kingdom
Company Information
- Company registration number
- 06815501
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Medtech Centre Greenheys, Manchester Science Park
- Pencroft Way
- Manchester
- M15 6JJ Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ UK
Management
- Managing Directors
- DAWIDOWSKA, Idalia Lucja
- PHOENIX, Joanne
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-10
- Age Of Company 2009-02-10 15 years
- SIC/NACE
- 72110
Ownership
- Beneficial Owners
- Deepbridge Capital Llp
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2023-10-26
- Last Date: 2022-10-12
-
RENEPHRA LIMITED Company Description
- RENEPHRA LIMITED is a ltd registered in United Kingdom with the Company reg no 06815501. Its current trading status is "live". It was registered 2009-02-10. It has declared SIC or NACE codes as "72110". It has 2 directors The latest accounts are filed up to 2022-06-30.It can be contacted at Medtech Centre Greenheys, Manchester Science Park .
Get RENEPHRA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Renephra Limited - Medtech Centre Greenheys, Manchester Science Park, Pencroft Way, Manchester, M15 6JJ, United Kingdom
- 2009-02-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RENEPHRA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
dissolution-application-strike-off-company (2023-05-18) - DS01
-
gazette-notice-compulsory (2023-01-03) - GAZ1
-
gazette-filings-brought-up-to-date (2023-01-06) - DISS40
-
confirmation-statement-with-no-updates (2023-01-05) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-09-27) - AA
-
change-account-reference-date-company-previous-shortened (2022-09-27) - AA01
-
confirmation-statement-with-no-updates (2022-02-24) - CS01
keyboard_arrow_right 2021
-
capital-allotment-shares (2021-01-08) - SH01
-
change-person-director-company-with-change-date (2021-01-25) - CH01
-
resolution (2021-01-08) - RESOLUTIONS
-
confirmation-statement-with-updates (2021-05-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2021-08-10) - AA
-
termination-director-company-with-name-termination-date (2021-01-25) - TM01
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-11-20) - AP01
-
termination-director-company-with-name-termination-date (2020-11-20) - TM01
-
termination-director-company-with-name-termination-date (2020-10-06) - TM01
-
accounts-with-accounts-type-unaudited-abridged (2020-05-12) - AA
-
confirmation-statement-with-updates (2020-04-07) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-04-08) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2019-09-09) - PSC09
-
capital-allotment-shares (2019-09-10) - SH01
-
notification-of-a-person-with-significant-control (2019-09-09) - PSC02
-
capital-name-of-class-of-shares (2019-09-20) - SH08
-
accounts-with-accounts-type-unaudited-abridged (2019-12-30) - AA
-
change-account-reference-date-company-previous-extended (2019-11-28) - AA01
-
resolution (2019-09-20) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-10-18) - TM01
keyboard_arrow_right 2018
-
resolution (2018-12-04) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-02-22) - TM01
-
appoint-person-director-company-with-name-date (2018-02-22) - AP01
-
resolution (2018-03-05) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-04-10) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-06-07) - AA
-
cessation-of-a-person-with-significant-control (2018-07-12) - PSC07
-
capital-allotment-shares (2018-11-26) - SH01
-
notification-of-a-person-with-significant-control (2018-04-11) - PSC02
-
capital-allotment-shares (2018-02-22) - SH01
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-12-21) - MR04
-
accounts-with-accounts-type-unaudited-abridged (2017-12-04) - AA
-
confirmation-statement-with-updates (2017-03-20) - CS01
keyboard_arrow_right 2016
-
resolution (2016-04-20) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2016-12-12) - AA
-
appoint-person-director-company-with-name-date (2016-07-13) - AP01
-
capital-allotment-shares (2016-04-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-16) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-08-10) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-08) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-01-07) - MR01
-
capital-allotment-shares (2014-01-09) - SH01
-
resolution (2014-01-09) - RESOLUTIONS
-
termination-director-company-with-name (2014-01-17) - TM01
-
capital-allotment-shares (2014-03-31) - SH01
-
appoint-person-director-company-with-name-date (2014-07-25) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-06) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
appoint-corporate-director-company-with-name (2013-03-06) - AP02
-
capital-allotment-shares (2013-03-05) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-27) - AR01
-
resolution (2013-02-21) - RESOLUTIONS
-
termination-director-company-with-name (2013-02-07) - TM01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-03-29) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-20) - AR01
-
capital-allotment-shares (2012-03-05) - SH01
-
accounts-with-accounts-type-total-exemption-small (2012-11-07) - AA
-
appoint-person-director-company-with-name (2012-10-18) - AP01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-03-09) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-09) - AR01
-
statement-of-companys-objects (2011-04-07) - CC04
-
resolution (2011-04-07) - RESOLUTIONS
-
capital-allotment-shares (2011-04-07) - SH01
-
capital-name-of-class-of-shares (2011-04-07) - SH08
-
notice-restriction-on-company-articles (2011-04-07) - CC01
-
capital-alter-shares-redemption-statement-of-capital (2011-04-07) - SH02
-
resolution (2011-06-16) - RESOLUTIONS
-
capital-allotment-shares (2011-06-16) - SH01
-
resolution (2011-09-01) - RESOLUTIONS
-
capital-allotment-shares (2011-09-01) - SH01
-
accounts-with-accounts-type-total-exemption-small (2011-12-19) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-11-10) - AA
-
appoint-person-director-company-with-name (2010-07-01) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-15) - AR01
-
change-person-director-company-with-change-date (2010-02-15) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-02-10) - NEWINC