RENAISSANCE ELITE CLUB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/05/2427 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

21/11/2321 November 2023 Change of details for Mr Sebastian Derwisinski as a person with significant control on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Sebastian Piotr Derwisinski on 2023-11-21

View Document

02/09/232 September 2023 Registered office address changed from 202 Colwick Road Nottingham NG2 4AX England to 17 Towcester Road Northampton NN4 8LA on 2023-09-02

View Document

02/09/232 September 2023 Registered office address changed from 17 Towcester Road Northampton NN4 8LA England to 17 Towcester Road Northampton NN4 8LA on 2023-09-02

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

23/03/2323 March 2023 Micro company accounts made up to 2022-05-31

View Document

17/02/2317 February 2023 Registered office address changed from 7 Bell Yard London Westminster WC2A 2JR England to 202 Colwick Road Nottingham NG2 4AX on 2023-02-17

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

29/01/2229 January 2022 Director's details changed for Mr Sebastian Derwisinski on 2022-01-16

View Document

10/06/2110 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/06/215 June 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, NO UPDATES

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 1 WHISPERWOOD CLOSE DUCKMANTON CHESTERFIELD S44 5HL ENGLAND

View Document

10/02/2110 February 2021 COMPANY NAME CHANGED EVA & SEBA PROPERTIES LTD CERTIFICATE ISSUED ON 10/02/21

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 16 FARMBROOK COURT NORTHAMPTON NN3 8UW ENGLAND

View Document

22/12/2022 December 2020 DISS40 (DISS40(SOAD))

View Document

20/12/2020 December 2020 REGISTERED OFFICE CHANGED ON 20/12/2020 FROM 16 FLAXLEY ROAD LINCOLN LN2 4GL UNITED KINGDOM

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

10/11/2010 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/09/1924 September 2019 CESSATION OF EWA SWISTAK AS A PSC

View Document

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR EWA SWISTAK

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information