RENNAISSANCE TRADING UK LTD. - CHELMSFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-10 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type dormant. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-07-04 View Report
Accounts. Accounts type dormant. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type dormant. 2021-03-25 View Report
Confirmation statement. Statement with no updates. 2020-07-07 View Report
Officers. Officer name: Mr Philip Tom Wharam. Appointment date: 2020-03-11. 2020-03-11 View Report
Persons with significant control. Psc name: Philip Tom Wharam. Notification date: 2020-03-11. 2020-03-11 View Report
Accounts. Accounts type dormant. 2019-12-18 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type dormant. 2018-12-18 View Report
Confirmation statement. Statement with no updates. 2018-07-02 View Report
Accounts. Accounts type dormant. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Accounts. Accounts type dormant. 2017-01-19 View Report
Address. New address: 3 Eckersley Road Industrial Estate Chelmsford CM1 1SL. Old address: Abbey House 25 Clarendon Road Redhill RH1 1QZ England. Change date: 2016-07-07. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Change of name. Description: Company name changed victorian properties LIMITED\certificate issued on 02/03/16. 2016-03-02 View Report
Accounts. Accounts type dormant. 2015-11-24 View Report
Address. Old address: C/O Alexanders Redhill Chambers High Street Redhill RH1 1RJ. New address: Abbey House 25 Clarendon Road Redhill RH1 1QZ. Change date: 2015-10-14. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-06-02 View Report
Accounts. Accounts type dormant. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-08-14 View Report
Accounts. Accounts type total exemption small. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-06-05 View Report
Address. Old address: 4 Bishop Road Chelmsford Essex CM1 1PX United Kingdom. Change date: 2013-06-05. 2013-06-05 View Report
Accounts. Accounts type total exemption small. 2012-11-27 View Report
Annual return. With made up date full list shareholders. 2012-07-11 View Report
Annual return. With made up date full list shareholders. 2011-09-12 View Report
Accounts. Accounts type dormant. 2011-06-23 View Report
Accounts. Accounts type total exemption small. 2010-10-14 View Report
Resolution. Description: Resolutions. 2010-07-13 View Report
Change of name. Change of name notice. 2010-07-13 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Address. Old address: Redhill Chambers High Street Redhill Surrey RH1 1RJ. Change date: 2010-06-08. 2010-06-08 View Report
Officers. Officer name: Miss Lynfa Ann Lawson. 2010-06-08 View Report
Officers. Officer name: Philip Wharam. 2010-06-08 View Report
Annual return. With made up date full list shareholders. 2010-02-23 View Report
Accounts. Accounts type dormant. 2009-04-24 View Report
Annual return. Legacy. 2009-03-31 View Report
Accounts. Accounts type dormant. 2009-01-14 View Report
Annual return. Legacy. 2008-03-19 View Report
Accounts. Accounts type dormant. 2008-01-09 View Report
Annual return. Legacy. 2007-04-23 View Report
Officers. Description: New director appointed. 2007-04-23 View Report
Officers. Description: New secretary appointed. 2007-04-23 View Report
Officers. Description: Director resigned. 2007-04-23 View Report
Officers. Description: Secretary resigned. 2007-04-23 View Report