- Company Overview for RANT HOLDINGS LTD (08817582)
- Filing history for RANT HOLDINGS LTD (08817582)
- People for RANT HOLDINGS LTD (08817582)
- More for RANT HOLDINGS LTD (08817582)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
08 Jul 2024 | AD01 | Registered office address changed from Tim O'brien Accountants the Green Datchet Slough SL3 9AS England to 71-75 Shelton Street London Greater London WC2H 9JQ on 8 July 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 30 June 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
22 Nov 2022 | CH01 | Director's details changed for Mr Richard Antoni Neale on 22 November 2022 | |
18 Nov 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Tim O'brien Accountants the Green Datchet Slough SL3 9AS on 18 November 2022 | |
30 May 2022 | CH01 | Director's details changed for Mr Richard Antoni Neale on 30 May 2022 | |
30 May 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 May 2022 | |
03 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
11 May 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
02 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
17 Dec 2019 | PSC04 | Change of details for Mr Richard Antoni Neale as a person with significant control on 16 December 2019 | |
09 Jul 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Feb 2018 | AD01 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Kemp House 152-160 City Road London EC1V 2NX on 22 February 2018 | |
20 Feb 2018 | CH01 | Director's details changed for Mr Richard Antoni Neale on 20 January 2018 | |
08 Feb 2018 | PSC07 | Cessation of Gina Lancaster as a person with significant control on 1 February 2018 | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2018 | PSC07 | Cessation of Gina Lancaster as a person with significant control on 1 February 2018 |