Advanced company searchLink opens in new window

RENTOKIL INITIAL UK LTD

Company number 00301044

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)
04 Oct 2018 AA Full accounts made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
09 Aug 2016 AP03 Appointment of Mrs Catherine Stead as a secretary on 8 August 2016
09 Aug 2016 TM02 Termination of appointment of Daragh Patrick Feltrim Fagan as a secretary on 8 August 2016
10 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,055,000
03 May 2016 TM02 Termination of appointment of Alexandra Jane Laan as a secretary on 29 April 2016
29 Apr 2016 AP03 Appointment of Mr Daragh Patrick Feltrim Fagan as a secretary on 29 April 2016
29 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 CH03 Secretary's details changed for Alexandra Jane Laan on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Jeffreys Kristen Hampson on 29 July 2015
29 Jul 2015 CH01 Director's details changed for Mr Phillip Paul Wood on 29 July 2015
02 Jul 2015 MISC Section 519 companies act 2006
16 Jun 2015 MISC Section 519
08 Jun 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,055,000
26 Jan 2015 AUD Auditor's resignation
11 Dec 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 TM01 Termination of appointment of Mark Gillespie as a director on 8 September 2014
12 Sep 2014 TM01 Termination of appointment of Stuart Michael Ingall Tombs as a director on 8 September 2014
29 Jul 2014 TM01 Termination of appointment of Paul Griffiths as a director on 23 July 2014
29 Jul 2014 AP01 Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 23 July 2014
28 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,055,000
27 May 2014 AD01 Registered office address changed from , 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex, RH6 0HA, England on 27 May 2014