Advanced company searchLink opens in new window

RENAISSANCE OVERSEAS LIMITED

Company number 05827025

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)
23 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 23 March 2024
19 Jun 2023 AA Accounts for a dormant company made up to 31 May 2023
09 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
21 Jun 2022 AA Accounts for a dormant company made up to 31 May 2022
09 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
16 Jul 2021 AA Accounts for a dormant company made up to 31 May 2021
26 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
27 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Feb 2020 AP01 Appointment of Miss Yelena Kalivach as a director on 27 February 2020
04 Jul 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
14 Aug 2018 AA Accounts for a dormant company made up to 31 May 2018
28 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
24 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 CS01 Confirmation statement made on 24 May 2017 with no updates
11 Aug 2017 PSC02 Notification of Equator Investments Limited as a person with significant control on 6 April 2016
14 Sep 2016 TM01 Termination of appointment of Guy Baruch as a director on 12 September 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
14 Jul 2016 AD01 Registered office address changed from Flat 7 Duke Street Mansions 70 Duke Street London W1K 6JX to 2nd Floor 167-169 Great Portland Street London W1W 5PF on 14 July 2016
14 Jul 2016 TM02 Termination of appointment of Jonathan David Kendal as a secretary on 30 June 2016
12 Jul 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
12 Jul 2016 TM01 Termination of appointment of Doron Cohen as a director on 8 June 2016