Advanced company searchLink opens in new window

RENAISSANCE NE C.I.C.

Company number 13788244

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 Feb 2025 TM01 Termination of appointment of John Henry Sayers Jnr as a director on 23 January 2025
18 Jan 2025 AP01 Appointment of Ms Salma Asghar as a director on 18 January 2025
19 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jul 2024 AD01 Registered office address changed from 140-142 Fossway Newcastle upon Tyne NE6 4AN England to Unit H1B, Roman Way Industrial Estate Bishop Auckland DL14 9AW on 30 July 2024
20 May 2024 PSC08 Notification of a person with significant control statement
07 May 2024 PSC07 Cessation of John Henry Sayers Jnr as a person with significant control on 7 May 2024
07 May 2024 PSC07 Cessation of Mandy English-Jones as a person with significant control on 7 May 2024
15 Apr 2024 AP01 Appointment of Mrs Julie Dhuny as a director on 15 April 2024
24 Mar 2024 AP01 Appointment of Mr Aden Connor as a director on 22 March 2024
13 Mar 2024 AD01 Registered office address changed from 140-142 Fossway Fossway Newcastle upon Tyne NE6 4AN United Kingdom to 140-142 Fossway Newcastle upon Tyne NE6 4AN on 13 March 2024
03 Feb 2024 PSC01 Notification of Mandy English-Jones as a person with significant control on 23 January 2024
03 Feb 2024 TM01 Termination of appointment of Ricky Gleeson as a director on 3 February 2024
19 Dec 2023 AP01 Appointment of Mr Ricky Gleeson as a director on 19 December 2023
07 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
16 Nov 2023 AP01 Appointment of Mr Jeffrey Metcalfe as a director on 16 November 2023
10 Nov 2023 AD01 Registered office address changed from 39 Dunmorlie Street Newcastle upon Tyne NE6 2JL United Kingdom to 140-142 Fossway Fossway Newcastle upon Tyne NE6 4AN on 10 November 2023
09 Nov 2023 CH01 Director's details changed for Mr John Henry Sayers on 10 December 2021
09 Nov 2023 PSC04 Change of details for Mr John Henry Sayers as a person with significant control on 10 December 2021
09 Nov 2023 AP01 Appointment of Ms Mandy English-Jones as a director on 9 November 2023
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jan 2023 CS01 Confirmation statement made on 7 December 2022 with no updates
08 Dec 2021 CICINC Incorporation of a Community Interest Company