Advanced company searchLink opens in new window

HERTZ UK RECEIVABLES LTD

Company number 08789381

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)
11 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
10 Oct 2023 AAMD Amended full accounts made up to 31 December 2022
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 AD04 Register(s) moved to registered office address 11 Vine Street Uxbridge Middlesex UB8 1QE
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
10 Aug 2022 AA Full accounts made up to 31 December 2021
16 Dec 2021 AA Full accounts made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
11 Jul 2021 AA Full accounts made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
04 May 2020 TM01 Termination of appointment of Bhaven Ashok Taylor as a director on 30 March 2020
03 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
12 Oct 2019 AA Full accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
04 Apr 2018 AP03 Appointment of John Christopher Finch as a secretary on 29 March 2018
04 Apr 2018 TM02 Termination of appointment of Arula Nanthan Moodliar as a secretary on 29 March 2018
30 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
07 Sep 2017 AA Full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
23 Dec 2015 AP01 Appointment of Bhaven Ashok Taylor as a director on 22 December 2015
23 Dec 2015 TM01 Termination of appointment of Ian Geoffrey Biller as a director on 22 December 2015
02 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
21 Oct 2015 AA Full accounts made up to 31 December 2014