Advanced company searchLink opens in new window

CEG RENT LTD

Company number 08962864

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)
06 May 2020 PSC07 Cessation of Complete Equipment Group Ltd as a person with significant control on 1 April 2020
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
14 May 2019 AA Total exemption full accounts made up to 31 March 2019
13 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
10 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 TM01 Termination of appointment of Gavin Daniel Thorrold as a director on 31 July 2018
04 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
04 Oct 2017 PSC05 Change of details for Ceg Hire & Productions Ltd as a person with significant control on 1 October 2017
14 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-11
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
11 Aug 2017 PSC02 Notification of Ceg Hire & Productions Ltd as a person with significant control on 1 August 2017
11 Aug 2017 PSC07 Cessation of Gavin Daniel Thorrold as a person with significant control on 1 August 2017
11 Aug 2017 PSC07 Cessation of Benjamin Lester Bowles as a person with significant control on 1 August 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-26
26 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
12 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Apr 2017 AD01 Registered office address changed from Unit 23, Court Ind Est Vinces Road Diss Norfolk IP22 4BF to Unit 6a, Solopark Trading Estate Station Road Pampisford Cambridge CB22 3HB on 12 April 2017
12 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
23 May 2016 AA Accounts for a dormant company made up to 31 March 2016
17 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
27 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Jun 2014 CERTNM Company name changed hirely LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-17
  • NM01 ‐ Change of name by resolution
17 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 Jun 2014 AP01 Appointment of Mr Gavin Daniel Thorrold as a director