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)
08 Feb 2017 MR01 Registration of charge 063800890002, created on 31 January 2017
03 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 110
25 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
30 Sep 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 110
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 110
03 Sep 2013 MR04 Satisfaction of charge 1 in full
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Nov 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Dec 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
10 May 2011 AD01 Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT England on 10 May 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
25 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
25 Oct 2010 CH01 Director's details changed for Mr Mark Andrew Pipe on 1 October 2009
25 Oct 2010 CH03 Secretary's details changed for Mr Mark Andrew Pipe on 1 October 2009
25 Oct 2010 CH01 Director's details changed for Gillian Frances Pipe on 1 October 2009
25 Oct 2010 AD01 Registered office address changed from 33a Helena Road Rayleigh Essex SS6 8LN on 25 October 2010
23 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Dec 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
22 Jul 2009 AA Accounts for a dormant company made up to 31 May 2008
15 Jul 2009 225 Accounting reference date shortened from 30/09/2008 to 31/05/2008