Advanced company searchLink opens in new window

RENAISSANCE VINTNERS LIMITED

Company number 09102795

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Oct 2025 CS01 Confirmation statement made on 25 August 2025 with updates
04 Nov 2024 AA Total exemption full accounts made up to 30 June 2024
13 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with updates
06 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
05 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
13 Jun 2023 AD01 Registered office address changed from , 42a High Street Broadstairs, Kent, CT10 1JT, England to 13 Inverness Terrace 13 Inverness Terrace Broadstairs Kent CT10 1QZ on 13 June 2023
23 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
23 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
29 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
02 Jun 2021 MR04 Satisfaction of charge 091027950001 in full
05 May 2021 AA Total exemption full accounts made up to 30 June 2020
14 Apr 2021 MR01 Registration of charge 091027950001, created on 14 April 2021
08 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
23 Jul 2020 AD01 Registered office address changed from , Palladium House 1-4 Argyll Street, London, W1F 7LD, England to 13 Inverness Terrace 13 Inverness Terrace Broadstairs Kent CT10 1QZ on 23 July 2020
06 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
23 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
25 Apr 2019 SH08 Change of share class name or designation
25 Apr 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 20
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Mar 2019 TM01 Termination of appointment of Jocelyn Christopher James Fowler as a director on 24 December 2018
18 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jan 2018 SH06 Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 80
15 Jan 2018 SH03 Purchase of own shares.