RENAISSANCE CAPITAL PARTNERS LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type small. 2024-01-16 View Report
Confirmation statement. Statement with no updates. 2023-06-08 View Report
Accounts. Accounts type small. 2023-02-01 View Report
Confirmation statement. Statement with no updates. 2022-06-21 View Report
Accounts. Accounts type small. 2022-03-21 View Report
Address. Change date: 2021-08-11. Old address: 42 Ground Floor 42 Shad Thames London SE1 2YD England. New address: 42 Shad Thames London SE1 2YD. 2021-08-11 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Address. New address: 42 Ground Floor 42 Shad Thames London SE1 2YD. Old address: 120-122 Bermondsey Street London SE1 3TX. Change date: 2021-05-07. 2021-05-07 View Report
Accounts. Accounts type small. 2020-12-17 View Report
Confirmation statement. Statement with no updates. 2020-06-17 View Report
Accounts. Accounts type small. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type small. 2019-03-08 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type small. 2018-04-10 View Report
Confirmation statement. Statement with no updates. 2017-07-13 View Report
Persons with significant control. Psc name: Mark Edward Randall. Notification date: 2016-04-06. 2017-07-12 View Report
Persons with significant control. Psc name: Kenneth Edward Randall. Notification date: 2016-04-06. 2017-07-12 View Report
Accounts. Accounts type small. 2017-04-07 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Officers. Officer name: Thomas Nicholls. Termination date: 2016-04-22. 2016-05-13 View Report
Accounts. Accounts type small. 2016-03-01 View Report
Annual return. With made up date full list shareholders. 2015-07-02 View Report
Accounts. Accounts type small. 2015-04-15 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Accounts. Accounts type small. 2014-04-04 View Report
Officers. Officer name: Kenneth Edward Randall. Change date: 2013-07-01. 2013-08-08 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Officers. Officer name: Mr Mark Edward Randall. Change date: 2013-05-01. 2013-05-24 View Report
Accounts. Accounts type small. 2013-02-22 View Report
Annual return. With made up date full list shareholders. 2012-07-16 View Report
Address. Change date: 2012-06-22. Old address: 2Nd Floor 100 Cannon Street London EC4N 6EU. 2012-06-22 View Report
Officers. Officer name: Mr Thomas Nicholls. 2012-03-12 View Report
Officers. Officer name: Keith Brunsden. 2012-03-12 View Report
Accounts. Accounts type small. 2012-03-08 View Report
Annual return. With made up date full list shareholders. 2011-07-01 View Report
Accounts. Accounts type small. 2011-02-08 View Report
Officers. Officer name: Mr Keith Alan Brunsden. Change date: 2011-01-04. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-07-28 View Report
Address. Old address: Ground Flat Caveat House 14 Lovat Lane London EC3R 8DZ. Change date: 2010-03-19. 2010-03-19 View Report
Accounts. Accounts type full. 2010-01-19 View Report
Officers. Officer name: Antony Lovell. 2009-11-11 View Report
Officers. Officer name: Antony Lovell. 2009-10-04 View Report
Officers. Description: Director appointed mr keith alan brunsden. 2009-09-14 View Report
Annual return. Legacy. 2009-07-17 View Report
Officers. Description: Director's change of particulars / mark randall / 24/04/2009. 2009-05-15 View Report
Officers. Description: Director and secretary's change of particulars / antony lovell / 30/04/2009. 2009-05-06 View Report
Capital. Description: Ad 18/11/08\gbp si 1000000@1=1000000\gbp ic 4000100/5000100\. 2009-03-27 View Report
Accounts. Accounts type full. 2009-03-27 View Report
Address. Description: Registered office changed on 15/12/2008 from the oast 70 the heath east malling kent ME19 6JL. 2008-12-15 View Report