Advanced company searchLink opens in new window

RENT4SURE LTD

Company number 06988086

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)
20 Nov 2024 CH01 Director's details changed for Mr Ryan Christopher Brown on 20 November 2024
07 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
12 Aug 2024 CS01 Confirmation statement made on 11 August 2024 with updates
11 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
11 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
11 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
05 Aug 2024 MA Memorandum and Articles of Association
05 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Aug 2024 SH10 Particulars of variation of rights attached to shares
21 Jun 2024 TM01 Termination of appointment of Brendan James Mcmanus as a director on 21 June 2024
28 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
22 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
04 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
04 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
18 Jul 2023 CH01 Director's details changed for Mr Brendan James Mcmanus on 18 July 2023
31 Dec 2022 TM01 Termination of appointment of Luke Michael Burton as a director on 31 December 2022
03 Nov 2022 CH01 Director's details changed for Mr Timothy Michael O'hara on 3 November 2022
03 Nov 2022 CH01 Director's details changed for Mr Luke Michael Burton on 3 November 2022
03 Nov 2022 AD01 Registered office address changed from Unit 1 the Glenmore Centre Honeywood Parkway Whitfield Dover Kent CT16 3FH to Rossington's Business Park West Carr Road Retford DN22 7SW on 3 November 2022
23 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
23 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates