General information

Name:

Renacon Pharma Ltd

Office Address:

06310789: Companies House Default Address CF14 8LH Cardiff

Number: 06310789

Incorporation date: 2007-07-12

Dissolution date: 2023-12-19

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2007 signifies the start of Renacon Pharma Limited, a company registered at 06310789: Companies House Default Address, , Cardiff. It was started on 2007-07-12. Its registered no. was 06310789 and the zip code was CF14 8LH. The firm had been present in this business for about 16 years up until 2023-12-19.

As suggested by the enterprise's executives data, there were two directors: Lubna S. and Salman S..

Financial data based on annual reports

Company staff

Taha S.

Role: Secretary

Appointed: 11 August 2014

Latest update: 24 December 2023

Lubna S.

Role: Director

Appointed: 12 July 2007

Latest update: 24 December 2023

Salman S.

Role: Director

Appointed: 12 July 2007

Latest update: 24 December 2023

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 July 2023
Confirmation statement last made up date 12 July 2022
Annual Accounts 31 July 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 July 2012
Annual Accounts 1 August 2013
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 1 August 2013
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 10 August 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 15 August 2016
Annual Accounts 31 July 2017
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 3rd, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
16
Company Age