Advanced company searchLink opens in new window

CALL4RENTAL LIMITED

Company number 12630290

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)
01 Dec 2023 CS01 Confirmation statement made on 15 October 2023 with updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Apr 2023 CH01 Director's details changed for Mr Antony Bates on 26 March 2023
12 Apr 2023 PSC04 Change of details for Mr Antony Bates as a person with significant control on 26 March 2023
09 Nov 2022 CS01 Confirmation statement made on 15 October 2022 with updates
31 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
09 Nov 2021 PSC04 Change of details for Mr Antony Bates as a person with significant control on 15 June 2021
09 Nov 2021 PSC07 Cessation of Simon Bellinger as a person with significant control on 15 June 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 CS01 Confirmation statement made on 27 September 2021 with updates
15 Sep 2021 TM01 Termination of appointment of Simon Bellinger as a director on 15 June 2021
09 Aug 2021 AP03 Appointment of Oana Alexandra Bacila as a secretary on 20 July 2021
09 Aug 2021 AD01 Registered office address changed from 12 Morris Square Bognor Regis West Sussex PO21 5FN United Kingdom to Mey House Bridport Road Poundbury Dorset DT1 3QY on 9 August 2021
27 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with updates
07 Apr 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 December 2020
05 Oct 2020 AD01 Registered office address changed from 12 Morris Square Bognor Regis West Sussex PO22 5FN United Kingdom to 12 Morris Square Bognor Regis West Sussex PO21 5FN on 5 October 2020
05 Oct 2020 PSC04 Change of details for Mr Simon Bellingher as a person with significant control on 5 October 2020
05 Oct 2020 CH01 Director's details changed for Mr Simon Bellingher on 5 October 2020
28 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-28
  • GBP 100