Advanced company searchLink opens in new window

HELP2RENT LIMITED

Company number 11173488

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)
12 Jul 2019 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 May 2019
25 Jun 2019 PSC01 Notification of Michelle Louise Rogers as a person with significant control on 21 June 2019
25 Jun 2019 PSC07 Cessation of Paresh Acharya as a person with significant control on 21 June 2019
06 Jun 2019 CH01 Director's details changed for Mr Arjun Anil Rajyagor on 6 June 2019
06 Jun 2019 CH01 Director's details changed for Mr Amit Chandulal Patel on 6 June 2019
06 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
07 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 200
06 Feb 2019 AP01 Appointment of Mr Paresh Acharya as a director on 6 February 2019
06 Feb 2019 TM01 Termination of appointment of Michelle Louise Rogers as a director on 6 February 2019
06 Feb 2019 PSC07 Cessation of Michelle Louise Rogers as a person with significant control on 6 February 2019
06 Feb 2019 PSC01 Notification of Paresh Acharya as a person with significant control on 6 February 2019
06 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 200
16 Nov 2018 PSC04 Change of details for Michelle Louise Rogers as a person with significant control on 8 October 2018
08 Nov 2018 AP01 Appointment of Mr Arjun Anil Rajyagor as a director on 8 November 2018
08 Nov 2018 AP01 Appointment of Mr Amit Chandulal Patel as a director on 8 November 2018
08 Nov 2018 PSC04 Change of details for Michelle Louise Rogers as a person with significant control on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Ms Michelle Louise Rogers on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from Floor 2 Middlesex House 130 College Road Harrow London HA1 1BQ United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 8 November 2018
21 May 2018 CS01 Confirmation statement made on 21 May 2018 with updates
17 May 2018 PSC01 Notification of Michelle Louise Rogers as a person with significant control on 30 April 2018
17 May 2018 PSC09 Withdrawal of a person with significant control statement on 17 May 2018
29 Apr 2018 TM02 Termination of appointment of Paresh Acharya as a secretary on 29 April 2018
11 Apr 2018 CH01 Director's details changed for Ms Michele Louise Rogers on 11 April 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates