Advanced company searchLink opens in new window

RENAISSANCE DANCE THEATRE LTD

Company number 10699199

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)
10 Apr 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
03 Apr 2023 PSC04 Change of details for Mr Thomas William Edward Cummings as a person with significant control on 5 March 2020
21 Jun 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
15 Mar 2021 AD01 Registered office address changed from 5 2nd Floor 5 Kew Gardens Road Richmond Surrey TW9 3HL England to 5 2nd Floor Kew Gardens Road Richmond TW9 3HL on 15 March 2021
11 Mar 2021 AD01 Registered office address changed from 96 Mayeswood Road London SE12 9RU England to 5 2nd Floor 5 Kew Gardens Road Richmond Surrey TW9 3HL on 11 March 2021
30 Mar 2020 CS01 Confirmation statement made on 29 March 2020 with updates
17 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Jun 2019 AD01 Registered office address changed from 30 Tatton Drive Sandbach Cheshire CW11 1DZ England to 96 Mayeswood Road London SE12 9RU on 17 June 2019
10 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
23 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Aug 2018 PSC07 Cessation of Abigail Louise Biscoe as a person with significant control on 17 April 2018
17 Apr 2018 TM01 Termination of appointment of Abigail Louise Biscoe as a director on 16 April 2018
04 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
01 Aug 2017 AD01 Registered office address changed from Flat 3 57 Conyers Road London SW16 6LS England to 30 Tatton Drive Sandbach Cheshire CW11 1DZ on 1 August 2017
30 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted