Advanced company searchLink opens in new window

SHARED PADS RENTING LLP

Company number OC416663

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)
16 Dec 2021 LLAD01 Registered office address changed from Office Suite B2:02, Room 2, Floor 2, Block B the Vista Centre Salisbury Road Hounslow TW4 6JQ England to 7 7 Bell Yard London WC2A 2JR on 16 December 2021
30 Apr 2021 LLCS01 Confirmation statement made on 30 April 2021 with no updates
30 Apr 2021 LLPSC01 Notification of Christopher John Bovill as a person with significant control on 30 April 2021
30 Apr 2021 LLPSC09 Withdrawal of a person with significant control statement on 30 April 2021
26 Feb 2021 LLCH01 Member's details changed for Mr Christopher John Bovill on 5 December 2020
09 Feb 2021 LLAD01 Registered office address changed from 63a Swinburne Road London SW15 5EQ England to Office Suite B2:02, Room 2, Floor 2, Block B the Vista Centre Salisbury Road Hounslow TW4 6JQ on 9 February 2021
24 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
29 Dec 2020 LLTM01 Termination of appointment of Ravi Devsidas as a member on 1 September 2018
19 Mar 2020 LLCS01 Confirmation statement made on 19 March 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 31 March 2019
04 Mar 2020 LLAP01 Appointment of Mr Ravi Devsidas as a member on 1 September 2018
06 Feb 2020 LLAA01 Previous accounting period shortened from 30 March 2020 to 31 March 2019
23 Jan 2020 LLAD01 Registered office address changed from 37C Cambridge Park Twickenham TW1 2JU United Kingdom to 63a Swinburne Road London SW15 5EQ on 23 January 2020
23 Dec 2019 LLAA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
10 Apr 2019 LLCS01 Confirmation statement made on 29 March 2019 with no updates
09 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2019 AA Total exemption full accounts made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2018 LLAD01 Registered office address changed from PO Box SW15 1AL 1 Egliston Lawns 13 Egliston Road London SW15 1AL England to 37C Cambridge Park Twickenham TW1 2JU on 14 December 2018
24 Sep 2018 LLTM01 Termination of appointment of Jolana Ludvikova as a member on 1 April 2018
23 May 2018 LLCS01 Confirmation statement made on 29 March 2018 with no updates
14 May 2018 LLAP01 Appointment of Ms Jolana Ludvikova as a member on 22 November 2017
08 May 2018 LLDE01 Change of status notice
26 Apr 2018 LLAP02 Appointment of Max Carre Awx Plat Ltd as a member on 23 August 2017
22 Nov 2017 LLTM01 Termination of appointment of Jolana Ludvikova as a member on 22 November 2017