Advanced company searchLink opens in new window

RENAISSANCE LEADERSHIP INTERNATIONAL LIMITED

Company number 05152625

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)
11 Mar 2024 AD01 Registered office address changed from 34B West Street Marlow Bucks SL7 2NB to Rokeby House Tokers Green Lane Tokers Green Reading RG4 9EB on 11 March 2024
05 Jan 2024 TM01 Termination of appointment of John Mark Smith as a director on 28 December 2023
28 Dec 2023 AP01 Appointment of Mr Sebastian James Feilden Kayll as a director on 15 December 2023
28 Dec 2023 TM01 Termination of appointment of Anthony Paul Willis as a director on 15 December 2023
28 Dec 2023 TM02 Termination of appointment of Lesley Willis as a secretary on 15 December 2023
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
03 May 2023 AP01 Appointment of Mr John Mark Smith as a director on 1 May 2023
02 May 2023 TM01 Termination of appointment of Malcolm John Kemp as a director on 30 April 2023
26 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
11 Apr 2022 TM01 Termination of appointment of Sebastian James Feilden Kayll as a director on 11 April 2022
14 Mar 2022 AP01 Appointment of Mr Malcolm John Kemp as a director on 14 March 2022
14 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 TM01 Termination of appointment of Shane William Burgess as a director on 3 February 2021
23 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 31 December 2019
27 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
21 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
21 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jul 2017 AP01 Appointment of Mr Shane Burgess as a director on 15 June 2017
07 Jul 2017 AP01 Appointment of Mr Sebastian James Feilden Kayll as a director on 15 June 2017