Advanced company searchLink opens in new window

GEN-RENT UK LTD

Company number 12249176

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)
21 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
24 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
17 May 2022 AA Unaudited abridged accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
07 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
11 Feb 2021 AD01 Registered office address changed from C/O Freeths Llp, Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ United Kingdom to Tower House & Tower Yard Durham Tees Valley Airport Middleton St George Darlington DL2 1PD on 11 February 2021
25 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-22
24 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with updates
24 Oct 2020 PSC07 Cessation of Ryan Paul Pocock as a person with significant control on 4 September 2020
04 Sep 2020 TM01 Termination of appointment of Ryan Paul Pocock as a director on 4 September 2020
04 Sep 2020 AP01 Appointment of Mr Aidan James Smith as a director on 4 September 2020
04 Sep 2020 AP02 Appointment of 3Sm Investments Limited as a director on 4 September 2020
13 Aug 2020 TM01 Termination of appointment of 3Sm Investments Limited as a director on 13 August 2020
13 Aug 2020 AP02 Appointment of 3Sm Investments Limited as a director on 13 August 2020
31 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-09
09 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 October 2019
  • GBP 100
06 Nov 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 October 2019
  • GBP 99
06 Nov 2019 PSC07 Cessation of Jonathan Lee Hambleton as a person with significant control on 16 October 2019
06 Nov 2019 PSC01 Notification of Ryan Paul Pocock as a person with significant control on 16 October 2019
06 Nov 2019 PSC01 Notification of Caroline Jayne Mcnicholas as a person with significant control on 16 October 2019
16 Oct 2019 TM01 Termination of appointment of Jonathan Lee Hambleton as a director on 16 October 2019
16 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 October 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 06/11/2019 and 09/12/2019.
16 Oct 2019 AP01 Appointment of Mr Ryan Paul Pocock as a director on 16 October 2019
08 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-08
  • GBP 1