- Company Overview for CAMBRIDGE RENTAL LIMITED (11980976)
- Filing history for CAMBRIDGE RENTAL LIMITED (11980976)
- People for CAMBRIDGE RENTAL LIMITED (11980976)
- More for CAMBRIDGE RENTAL LIMITED (11980976)
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
|
|
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 |