Advanced company searchLink opens in new window

THE RENAISSANCE GROUP OF COMPANIES LIMITED

Company number 03404258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
20 Aug 2024 CS01 Confirmation statement made on 16 July 2024 with updates
17 Jul 2024 PSC04 Change of details for Mr Christopher Paul Compton Goddard as a person with significant control on 15 July 2024
17 Jul 2024 CH01 Director's details changed for Mr Christopher Paul Compton Goddard on 15 July 2024
17 Jun 2024 PSC04 Change of details for Mr Christopher Paul Goddard as a person with significant control on 17 June 2024
01 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
03 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
22 Jun 2021 AD01 Registered office address changed from 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA United Kingdom to Unit 5a Hackwood Business Park Water End Old Basing Hampshire RG24 7BA on 22 June 2021
15 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
22 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
29 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 6 Hackwood Business Park Water End Basingstoke Hampshire RG24 7BA on 1 April 2019
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 SH06 Cancellation of shares. Statement of capital on 30 May 2018
  • GBP 105
16 Aug 2018 SH03 Purchase of own shares.
13 Aug 2018 TM01 Termination of appointment of Marcus Scale Cover as a director on 10 August 2018
06 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
27 Jul 2018 CH01 Director's details changed for Mr Christopher Paul Goddard on 1 July 2018
27 Jul 2018 PSC04 Change of details for Mr Christopher Paul Goddard as a person with significant control on 1 July 2018
27 Jul 2018 TM01 Termination of appointment of Robert Mark Taylor as a director on 1 October 2017