RENTCO LIMITED

05737401
5-7 STATION ROAD CIPPENHAM SLOUGH SL1 6JJ

Documents

Documents
Date Category Description Pages
15 Aug 2023 gazette Gazette Dissolved Compulsory 1 Buy now
30 May 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Apr 2022 accounts Annual Accounts 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 2 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 2 Buy now
18 Dec 2020 officers Termination of appointment of director (Iain Ronald Mcarthur) 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2019 accounts Annual Accounts 2 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2017 accounts Annual Accounts 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 4 Buy now
24 Mar 2016 annual-return Annual Return 5 Buy now
31 Dec 2015 accounts Annual Accounts 4 Buy now
15 Apr 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
21 Dec 2013 accounts Annual Accounts 4 Buy now
20 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2013 annual-return Annual Return 5 Buy now
17 Jul 2013 officers Appointment of director (Mr James Graeme Mcarthur) 2 Buy now
09 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
31 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
14 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2012 capital Return of Allotment of shares 3 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
25 Mar 2011 annual-return Annual Return 4 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
08 Apr 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Sep 2009 accounts Annual Accounts 5 Buy now
13 Apr 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
14 Jan 2009 accounts Annual Accounts 6 Buy now
18 Jul 2008 annual-return Return made up to 09/03/08; full list of members 3 Buy now
18 Jul 2008 officers Secretary appointed mr james graeme mcarthur 1 Buy now
18 Jul 2008 officers Appointment terminated secretary jane harvey 1 Buy now
06 Mar 2008 address Registered office changed on 06/03/2008 from intelco house, whittle parkway burnham slough berkshire SL1 6DQ 1 Buy now
27 Oct 2007 accounts Annual Accounts 1 Buy now
20 Mar 2007 officers Director resigned 1 Buy now
09 Mar 2007 annual-return Return made up to 09/03/07; full list of members 2 Buy now
05 Jun 2006 address Registered office changed on 05/06/06 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX 1 Buy now
23 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2006 officers Director resigned 1 Buy now
17 Mar 2006 officers Secretary resigned 1 Buy now
17 Mar 2006 officers New secretary appointed 2 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
17 Mar 2006 officers New director appointed 2 Buy now
09 Mar 2006 incorporation Incorporation Company 12 Buy now