RENAISSANCE MANAGEMENT LTD

Company Documents

DateDescription
13/03/2513 March 2025 Termination of appointment of Jonathan David Max Spearman as a director on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from 1a Calder Avenue Brookmans Park Hatfield AL9 7AH England to 88 Cecil Street Watford WD24 5AP on 2025-03-13

View Document

13/03/2513 March 2025 Registered office address changed from 88 Cecil Street Watford WD24 5AP England to 88 Cecil Street Watford WD24 5AP on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of Mr Agnieszka Pliszcynska as a director on 2025-03-13

View Document

13/03/2513 March 2025 Cessation of Jonathan David Max Spearman as a person with significant control on 2025-03-13

View Document

13/03/2513 March 2025 Notification of Agnieszka Pliszcynska as a person with significant control on 2025-03-13

View Document

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

10/02/2410 February 2024 Voluntary strike-off action has been suspended

View Document

10/02/2410 February 2024 Voluntary strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-06-30

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/01/227 January 2022 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 2022-01-07

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/06/201 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company