Advanced company searchLink opens in new window

RENAISSANCE OVERSEAS LIMITED

Company number 05827025

Filter by category

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)
04 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
31 May 2024 PSC05 Change of details for Equator Investments Limited as a person with significant control on 31 May 2024
31 May 2024 CH01 Director's details changed for Mr Jeegar Jitendra Swaly on 31 May 2024
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