Advanced company searchLink opens in new window

NINKASI RENTALS & FINANCE LIMITED

Company number 09454655

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)
09 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
28 Jul 2023 TM01 Termination of appointment of Kai Hunter as a director on 6 July 2023
20 Jul 2023 AA Accounts for a small company made up to 31 December 2022
12 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
19 Jul 2022 MR01 Registration of charge 094546550004, created on 18 July 2022
11 May 2022 AA Accounts for a small company made up to 31 December 2021
12 Mar 2022 MA Memorandum and Articles of Association
12 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Feb 2022 MR01 Registration of charge 094546550003, created on 28 February 2022
25 Jan 2022 TM01 Termination of appointment of Douglas Haddow Grant as a director on 21 January 2022
20 Jan 2022 AP01 Appointment of Mr Kai Hunter as a director on 20 January 2022
20 Jan 2022 AP01 Appointment of Mr James Brian Andrew Smeed as a director on 20 January 2022
13 Jan 2022 CH01 Director's details changed for Mr James Antony Lewis on 10 January 2022
13 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 09/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2021 CERTNM Company name changed beer swaps LIMITED\certificate issued on 10/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-09
08 Nov 2021 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW United Kingdom to Unit D Pillows Green Road Corse and Staunton Gloucestershire GL19 3NX on 8 November 2021
29 Jun 2021 AP03 Appointment of Mrs Lesley Anne Crossley as a secretary on 18 June 2021
04 Jun 2021 AA Accounts for a small company made up to 31 December 2020
22 Mar 2021 AP01 Appointment of Mr Peter Nicholas Godwin as a director on 24 February 2021
20 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
26 Nov 2020 MA Memorandum and Articles of Association
26 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2020 AA01 Current accounting period shortened from 31 March 2021 to 31 December 2020