Advanced company searchLink opens in new window

RENT 2 BUY YOUR CAR LONDON LTD

Company number 10659983

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)
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
17 Mar 2023 PSC04 Change of details for Mr Nishal Shah as a person with significant control on 16 March 2023
17 Mar 2023 AD01 Registered office address changed from 11 Dukes Close Gerrards Cross SL9 7LH England to 25 Sarum Complex Salisbury Road Uxbridge UB8 2RZ on 17 March 2023
20 Jun 2022 AA Micro company accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
13 Jul 2021 AA Micro company accounts made up to 31 March 2021
22 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates
21 Nov 2020 AA Micro company accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 10 May 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
10 Dec 2019 AD01 Registered office address changed from 3 Second Way Wembley HA9 0YJ England to 11 Dukes Close Gerrards Cross SL9 7LH on 10 December 2019
21 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Sep 2018 CH01 Director's details changed for Mr Sachin Mansukhlal Shah on 18 September 2018
27 Sep 2018 CH01 Director's details changed for Mr Nishal Shah on 18 September 2018
26 Sep 2018 PSC04 Change of details for Mr Sachin Shah as a person with significant control on 1 September 2018
26 Sep 2018 PSC04 Change of details for Mr Nishal Shah as a person with significant control on 1 September 2018
26 Sep 2018 AD01 Registered office address changed from Trewyn 11, Dukes Close Gerrards Cross Bucks SL9 7LH England to 3 Second Way Wembley HA9 0YJ on 26 September 2018
14 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
08 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted