Advanced company searchLink opens in new window

TELEPHONE RENTALS LIMITED

Company number 06041955

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 Oct 2023 AA Accounts for a dormant company made up to 30 September 2023
24 Oct 2023 AP03 Appointment of Mr Peter Craig Sarson as a secretary on 15 October 2023
24 Oct 2023 AA01 Previous accounting period shortened from 31 March 2024 to 30 September 2023
06 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
04 Oct 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 1
21 Sep 2023 TM01 Termination of appointment of Benjamin Thomas Philpott as a director on 20 September 2023
21 Sep 2023 PSC07 Cessation of Benjamin Thomas Philpott as a person with significant control on 20 September 2023
01 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
13 May 2022 CH01 Director's details changed for Mr John Jason Gillborn on 12 May 2022
13 May 2022 PSC04 Change of details for Mr John Jason Gillborn as a person with significant control on 12 May 2022
12 May 2022 PSC04 Change of details for Mr John Jason Gillborn as a person with significant control on 12 May 2022
12 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 77 Hackwood Road Basingstoke RG21 3AP on 12 May 2022
10 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
29 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with updates
29 Jul 2021 PSC01 Notification of Benjamin Thomas Philpott as a person with significant control on 26 July 2021
29 Jul 2021 PSC04 Change of details for Mr John Jason Gillborn as a person with significant control on 26 July 2021
27 Jul 2021 AP01 Appointment of Mr Benjamin Thomas Philpott as a director on 23 July 2021
23 Jul 2021 CH01 Director's details changed for Mr John Jason Gillborn on 21 July 2021
23 Jul 2021 CH01 Director's details changed for Mr John Jason Gillborn on 23 July 2021
23 Jul 2021 PSC04 Change of details for Mr John Jason Gillborn as a person with significant control on 23 July 2021
23 Jul 2021 AD01 Registered office address changed from 377-399 London Road Camberley GU15 3HL England to Kemp House 152-160 City Road London EC1V 2NX on 23 July 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 March 2020