Advanced company searchLink opens in new window

RENAISSANCE TUTORIAL COLLEGE LTD

Company number 07160596

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Feb 2021 DS01 Application to strike the company off the register
28 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
13 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
17 Nov 2016 AA Micro company accounts made up to 28 February 2016
22 Aug 2016 AD01 Registered office address changed from Capital Business Centre 22 Carlton Road Suite 105 Croydon Surrey CR2 0BS to 56 Beddington Gardens Wallington SM6 0HW on 22 August 2016
02 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
18 Nov 2015 AA Micro company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
20 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 28 February 2012
09 May 2012 AP03 Appointment of Mr John Afful as a secretary
09 May 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
09 May 2012 AD01 Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 9 May 2012
09 May 2012 CH01 Director's details changed for Mrs Mary Afful on 9 May 2012
11 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011