- Company Overview for LETS RENT EDINBURGH LIMITED (SC338696)
- Filing history for LETS RENT EDINBURGH LIMITED (SC338696)
- People for LETS RENT EDINBURGH LIMITED (SC338696)
- Charges for LETS RENT EDINBURGH LIMITED (SC338696)
- More for LETS RENT EDINBURGH LIMITED (SC338696)
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) |
---|---|---|---|
11 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Oct 2024 | CH01 | Director's details changed | |
21 Oct 2024 | CH01 | Director's details changed for Ms Jennifer Kurys on 8 October 2024 | |
21 Oct 2024 | PSC04 | Change of details for Ms. Jennifer Kurys as a person with significant control on 6 October 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with no updates | |
28 Feb 2022 | PSC04 | Change of details for Mrs. Jennifer Caroline Kurys as a person with significant control on 28 February 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
17 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
27 Mar 2019 | CH01 | Director's details changed for Ms Jennifer Kurys on 7 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from International House Thistle Street Edinburgh EH2 1EN Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 27 March 2019 | |
27 Mar 2019 | AD01 | Registered office address changed from Ms. J Kurys Care of Ravelston 3 Shillinghill Humbie EH36 5PX United Kingdom to International House Thistle Street Edinburgh EH2 1EN on 27 March 2019 | |
04 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
20 Oct 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
15 Aug 2017 | AD01 | Registered office address changed from Ms. Jenny Kurys Ravelston 3 Shillinghill Humbie East Lothian EH36 5PX United Kingdom to Ms. J Kurys Care of Ravelston 3 Shillinghill Humbie EH36 5PX on 15 August 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from 37 George Street 2F1 Edinburgh EH2 2HN to Ms. Jenny Kurys Ravelston 3 Shillinghill Humbie East Lothian EH36 5PX on 15 August 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |