- Company Overview for TELEPHONE RENTALS LIMITED (06041955)
- Filing history for TELEPHONE RENTALS LIMITED (06041955)
- People for TELEPHONE RENTALS LIMITED (06041955)
- More for TELEPHONE RENTALS LIMITED (06041955)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 29 July 2024 with updates | |
25 Oct 2023 | AA | Accounts for a dormant company made up to 30 September 2023 | |
24 Oct 2023 | AP03 | Appointment of Mr Peter Craig Sarson as a secretary on 15 October 2023 | |
24 Oct 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 September 2023 | |
06 Oct 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
04 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 21 September 2023
|
|
21 Sep 2023 | TM01 | Termination of appointment of Benjamin Thomas Philpott as a director on 20 September 2023 | |
21 Sep 2023 | PSC07 | Cessation of Benjamin Thomas Philpott as a person with significant control on 20 September 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
13 May 2022 | CH01 | Director's details changed for Mr John Jason Gillborn on 12 May 2022 | |
13 May 2022 | PSC04 | Change of details for Mr John Jason Gillborn as a person with significant control on 12 May 2022 | |
12 May 2022 | PSC04 | Change of details for Mr John Jason Gillborn as a person with significant control on 12 May 2022 | |
12 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 77 Hackwood Road Basingstoke RG21 3AP on 12 May 2022 | |
10 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
29 Jul 2021 | PSC01 | Notification of Benjamin Thomas Philpott as a person with significant control on 26 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr John Jason Gillborn as a person with significant control on 26 July 2021 | |
27 Jul 2021 | AP01 | Appointment of Mr Benjamin Thomas Philpott as a director on 23 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr John Jason Gillborn on 21 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr John Jason Gillborn on 23 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr John Jason Gillborn as a person with significant control on 23 July 2021 | |
23 Jul 2021 | AD01 | Registered office address changed from 377-399 London Road Camberley GU15 3HL England to Kemp House 152-160 City Road London EC1V 2NX on 23 July 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates |