RENÉ ACADEMY LTD

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2023-11-30

View Document

16/10/2416 October 2024 Satisfaction of charge 116864340001 in full

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

12/08/2412 August 2024 Application to strike the company off the register

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

10/07/2310 July 2023 Termination of appointment of Jennifer Virginia Witter as a director on 2023-07-01

View Document

10/07/2310 July 2023 Appointment of Miss Cara-Rene Witter as a director on 2023-07-01

View Document

18/05/2318 May 2023 Registered office address changed from 11 Redgate Formby Liverpool L37 4EN England to 39 Sefton Lane Industrial Estate Liverpool L31 8BX on 2023-05-18

View Document

04/11/224 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 43A PIERCEFIELD ROAD FORMBY LIVERPOOL L37 7DG ENGLAND

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 5 PRIORY CLOSE FORMBY LIVERPOOL L37 6DS UNITED KINGDOM

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER WITTER

View Document

26/11/1826 November 2018 DIRECTOR APPOINTED MRS JENNIFER WITTER

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116864340001

View Document

20/11/1820 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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