Advanced company searchLink opens in new window

RANT HOLDINGS LTD

Company number 08817582

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
02 Feb 2018 PSC07 Cessation of Gina Lancaster as a person with significant control on 1 February 2018