Advanced company searchLink opens in new window

CAMBRIDGE RENTAL LIMITED

Company number 11980976

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)
18 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
08 Jan 2024 AA Unaudited abridged accounts made up to 31 May 2023
12 Apr 2023 PSC04 Change of details for Mr Renjie Zhang as a person with significant control on 10 April 2023
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
11 Apr 2023 AP01 Appointment of Ms Xian Wei as a director on 10 April 2023
11 Apr 2023 PSC01 Notification of Xian Wei as a person with significant control on 10 April 2023
20 Feb 2023 AA Unaudited abridged accounts made up to 31 May 2022
03 Oct 2022 TM01 Termination of appointment of Yiu Lam Andrew Tse as a director on 16 September 2022
03 Oct 2022 AP01 Appointment of Mr Renjie Zhang as a director on 16 September 2022
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
16 Nov 2021 AA Unaudited abridged accounts made up to 31 May 2021
28 Oct 2021 CH01 Director's details changed for Mr Yiu Lam Andrew Tse on 28 October 2021
02 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
26 Mar 2021 AA Unaudited abridged accounts made up to 31 May 2020
28 Jun 2020 PSC04 Change of details for Mr Renjie Zhang as a person with significant control on 26 June 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
26 Jun 2020 PSC07 Cessation of Xian Wei as a person with significant control on 21 June 2020
11 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 20
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Jan 2020 PSC07 Cessation of Yiu Lam Andrew Tse as a person with significant control on 20 January 2020
31 Jan 2020 PSC01 Notification of Xian Wei as a person with significant control on 20 January 2020
31 Jan 2020 PSC01 Notification of Renjie Zhang as a person with significant control on 20 January 2020
31 Jan 2020 TM01 Termination of appointment of De Zhi Wang as a director on 20 January 2020
31 Jan 2020 PSC07 Cessation of De Zhi Wang as a person with significant control on 20 January 2020
22 Jul 2019 AD01 Registered office address changed from 12 st John Street Cambridge CB2 1TW United Kingdom to 1st Floor, 44 Worship Street London EC2A 2EA on 22 July 2019