Advanced company searchLink opens in new window

RENAISSANCE MANAGEMENT LTD

Company number 12637048

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)
22 Oct 2024 AA Accounts for a dormant company made up to 30 June 2023
22 Oct 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
10 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
05 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2023 DS01 Application to strike the company off the register
16 Aug 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
12 Jul 2022 AD01 Registered office address changed from 29 Aldenham Avenue Radlett WD7 8HZ England to 1a Calder Avenue Brookmans Park Hatfield AL9 7AH on 12 July 2022
08 Jul 2022 CH01 Director's details changed for Mr Jonathan David Max Spearman on 8 July 2022
08 Jul 2022 PSC04 Change of details for Mr Jonathan David Max Spearman as a person with significant control on 8 July 2022
23 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
18 Mar 2022 AD01 Registered office address changed from Regal House 1138 High Road Whetstone London N20 0RA United Kingdom to 29 Aldenham Avenue Radlett WD7 8HZ on 18 March 2022
07 Jan 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Regal House 1138 High Road Whetstone London N20 0RA on 7 January 2022
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-01
  • GBP 1