- Company Overview for THE RENAISSANCE PROJECT LIMITED (11314346)
- Filing history for THE RENAISSANCE PROJECT LIMITED (11314346)
- People for THE RENAISSANCE PROJECT LIMITED (11314346)
- More for THE RENAISSANCE PROJECT LIMITED (11314346)
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) |
---|---|---|---|
31 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
17 Jan 2025 | TM01 | Termination of appointment of Angela Elizabeth Farooq as a director on 16 January 2025 | |
01 May 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Apr 2024 | PSC04 | Change of details for Mr Joseph Alexander Jervis as a person with significant control on 30 April 2024 | |
30 Apr 2024 | PSC04 | Change of details for Angela Farooq as a person with significant control on 30 April 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mr Joseph Alexander Jervis on 30 April 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Angela Farooq on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS United Kingdom to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 30 April 2024 | |
26 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with updates | |
24 Feb 2023 | PSC07 | Cessation of Vaqas Farooq as a person with significant control on 23 February 2023 | |
24 Feb 2023 | PSC01 | Notification of Joseph Alexander Jervis as a person with significant control on 23 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Joseph Alexander Jervis as a director on 9 February 2023 | |
09 Nov 2022 | TM01 | Termination of appointment of Vaqas Farooq as a director on 14 October 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
03 Feb 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
17 May 2021 | CH01 | Director's details changed for Mr Vaqas Farooq on 10 May 2021 | |
17 May 2021 | CH01 | Director's details changed for Angela Farooq on 10 May 2021 | |
17 May 2021 | AD01 | Registered office address changed from 14 Tytherington Park Road Macclesfield SK10 2EL to 76 Manchester Road Denton Manchester M34 3PS on 17 May 2021 | |
23 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Aug 2020 | PSC01 | Notification of Angela Farooq as a person with significant control on 19 August 2020 | |
19 Aug 2020 | AP01 | Appointment of Angela Farooq as a director on 19 August 2020 | |
19 Aug 2020 | RESOLUTIONS |
Resolutions
|