- Company Overview for RENAISSANCE LETS COMPANY LIMITED (SC351556)
- Filing history for RENAISSANCE LETS COMPANY LIMITED (SC351556)
- People for RENAISSANCE LETS COMPANY LIMITED (SC351556)
- More for RENAISSANCE LETS COMPANY LIMITED (SC351556)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 5 April 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
18 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
13 Dec 2023 | AA | Micro company accounts made up to 5 April 2023 | |
25 Jan 2023 | AA | Micro company accounts made up to 5 April 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
23 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 5 April 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 5 June 2020 | |
05 Jun 2020 | AD01 | Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 5 June 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 5 April 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
15 Sep 2017 | AD01 | Registered office address changed from C/O Brechin Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|