Advanced company searchLink opens in new window

NINKASI RENTALS & FINANCE LIMITED

Company number 09454655

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)
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CH01 Director's details changed for Mr Douglas Haddow Grant on 18 August 2020
21 Aug 2020 PSC08 Notification of a person with significant control statement
21 Aug 2020 PSC07 Cessation of Conister Bank Limited as a person with significant control on 28 February 2020
07 Aug 2020 MR01 Registration of charge 094546550002, created on 7 August 2020
06 Aug 2020 PSC02 Notification of Conister Bank Limited as a person with significant control on 28 February 2020
06 Aug 2020 TM01 Termination of appointment of Andrew John Thompson as a director on 28 February 2020
06 Aug 2020 TM01 Termination of appointment of Peter Nicholas Godwin as a director on 28 February 2020
06 Aug 2020 PSC07 Cessation of Andrew John Thompson as a person with significant control on 28 February 2020
06 Aug 2020 PSC07 Cessation of Peter Nicholas Godwin as a person with significant control on 28 February 2020
29 Jan 2020 TM01 Termination of appointment of Zac Lee Cogan as a director on 23 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Sep 2019 AP01 Appointment of Mr James Antony Lewis as a director on 1 September 2019
15 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
15 Jan 2019 PSC01 Notification of Andrew John Thompson as a person with significant control on 31 May 2018
15 Jan 2019 PSC01 Notification of Peter Nicholas Godwin as a person with significant control on 31 May 2018
15 Jan 2019 PSC07 Cessation of Corporate Asset Holdings Limited as a person with significant control on 31 May 2018
06 Dec 2018 PSC04 Change of details for a person with significant control
20 Nov 2018 PSC04 Change of details for a person with significant control
20 Nov 2018 CH01 Director's details changed for Mr Douglas Haddow Grant on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Peter Nicholas Godwin on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Andrew John Thompson on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from The George Business Centre Christchurch Road New Milton Hants BH25 6QJ England to Towngate House 2-8 Parkstone Road Poole Hampshire BH15 2PW on 20 November 2018