Advanced company searchLink opens in new window

RENAISSANCE PUBLISHING

Company number 04245529

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)
05 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
27 Feb 2019 PSC01 Notification of Ian Michael Lancaster as a person with significant control on 20 February 2019
18 Feb 2019 TM01 Termination of appointment of Janet Frances Falush as a director on 8 February 2019
18 Feb 2019 PSC07 Cessation of Janet Frances Falush as a person with significant control on 31 January 2019
19 Oct 2018 TM01 Termination of appointment of Diane Henrietta Lukeman as a director on 9 October 2018
07 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
06 Mar 2018 AP01 Appointment of Ms Diane Henrietta Lukeman as a director on 28 February 2018
07 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
07 Jul 2017 AP01 Appointment of Lady Collins Patti Langton as a director on 17 May 2017
03 May 2017 AAMD Amended total exemption full accounts made up to 31 July 2016
02 Mar 2017 CH01 Director's details changed for Mr Martin David Motz on 1 March 2017
02 Mar 2017 CH01 Director's details changed for Mr Ian Michael Lancaster on 1 March 2017
02 Mar 2017 CH01 Director's details changed for Mrs Janet Frances Falush on 1 March 2017
02 Mar 2017 AP01 Appointment of Mr Brian Harris as a director on 1 March 2017
01 Mar 2017 AA Micro company accounts made up to 31 July 2016
20 Oct 2016 AP03 Appointment of Ms Judy Weleminsky as a secretary on 28 September 2016
20 Oct 2016 TM02 Termination of appointment of Janet Frances Falush as a secretary on 28 September 2016
17 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
17 Jul 2016 TM01 Termination of appointment of Lionel Lawrence Gordon as a director on 14 October 2015
10 Mar 2016 AA Total exemption full accounts made up to 31 July 2015
15 Feb 2016 TM01 Termination of appointment of Bernard Gross as a director on 10 February 2016
16 Jul 2015 AP01 Appointment of Judy Weleminsky as a director on 7 January 2015
10 Jul 2015 AR01 Annual return made up to 3 July 2015 no member list
30 Apr 2015 AD01 Registered office address changed from 29 Glebe Road Barnes London SW13 0DZ to 353 - 359 Finchley Road London NW3 6ET on 30 April 2015