Advanced company searchLink opens in new window

PROFESSIONAL RENAISSANCE LIMITED

Company number 06380089

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)
26 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
31 Oct 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2AU on 31 October 2022
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
29 Jul 2022 MR04 Satisfaction of charge 063800890002 in full
20 Jun 2022 PSC04 Change of details for Mrs Gillian Frances Pipe as a person with significant control on 14 June 2022
16 Jun 2022 CH01 Director's details changed for Mr Mark Andrew Pipe on 14 June 2022
16 Jun 2022 CH01 Director's details changed for Mrs Gillian Frances Pipe on 14 June 2022
16 Jun 2022 PSC04 Change of details for Mr Mark Andrew Pipe as a person with significant control on 14 June 2022
31 Mar 2022 PSC01 Notification of Gillian Frances Pipe as a person with significant control on 1 March 2022
28 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 November 2021
06 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
06 Oct 2021 AD01 Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to 7 Bell Yard London WC2A 2JR on 6 October 2021
23 Oct 2020 AA Micro company accounts made up to 31 May 2020
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
18 Feb 2019 AA Micro company accounts made up to 31 May 2018
28 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
28 Sep 2018 PSC07 Cessation of Gillian Frances Pipe as a person with significant control on 24 September 2018
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
28 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
16 Mar 2017 AD01 Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to The Business Store 98-100 High Road Rayleigh SS6 7AE on 16 March 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016