Advanced company searchLink opens in new window

RENTSTART (UK) LTD

Company number 08819740

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)
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
31 Jan 2023 CH01 Director's details changed for Mrs Susan Ann Seery on 31 January 2023
31 Jan 2023 CH01 Director's details changed for Ms Clare Forrester on 31 January 2023
13 Dec 2022 AP01 Appointment of Ms Clare Forrester as a director on 6 December 2022
25 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
19 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
16 Nov 2021 AP03 Appointment of Mr Michael Peter Jonathan Farr as a secretary on 27 October 2021
16 Nov 2021 TM01 Termination of appointment of Julian Edward Rye as a director on 27 October 2021
16 Nov 2021 TM02 Termination of appointment of Julian Edward Rye as a secretary on 27 October 2021
07 May 2021 TM01 Termination of appointment of Paul John Tiller as a director on 29 April 2021
07 May 2021 CH01 Director's details changed for Mr Michael Peter Jonathan Farr on 7 May 2021
05 May 2021 AP01 Appointment of Mr Michael Peter Jonathan Farr as a director on 29 April 2021
11 Jan 2021 CS01 Confirmation statement made on 7 November 2020 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Oct 2020 TM01 Termination of appointment of Nigel Stuart Pacey as a director on 21 October 2020
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-29
17 Aug 2020 AD01 Registered office address changed from 1 the Quintet, Churchfield Road Walton-on-Thames KT12 2TZ England to 51-55 High Street Walton-on-Thames KT12 1DH on 17 August 2020
29 Jul 2020 AP01 Appointment of Mr Nigel George Lucas as a director on 22 April 2020
27 Jul 2020 AP01 Appointment of Mr Leslie Paul Holmes as a director on 22 April 2020
30 Jan 2020 TM01 Termination of appointment of Paul Jonathan Doe as a director on 31 December 2019
07 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
02 Oct 2019 CH01 Director's details changed for Mr Julian Edward Rye on 2 October 2019