Advanced company searchLink opens in new window

URENTAL LTD

Company number 12175318

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)
09 May 2024 AA Micro company accounts made up to 31 August 2023
05 Apr 2024 CH01 Director's details changed for Mr Samuel Thomas Barry Toa Taylor on 2 March 2024
05 Apr 2024 PSC04 Change of details for Mr Samuel Thomas Barry Toa Taylor as a person with significant control on 2 March 2024
02 Mar 2024 AD01 Registered office address changed from PO Box 4385 12175318 - Companies House Default Address Cardiff CF14 8LH to 57 Walwyn Close Bath BA2 1SZ Bath Somerset BA2 1SZ on 2 March 2024
29 Nov 2023 RP05 Registered office address changed to PO Box 4385, 12175318 - Companies House Default Address, Cardiff, CF14 8LH on 29 November 2023
16 Jun 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
16 Jun 2023 AD01 Registered office address changed from Regus 4th Floor C/O Cotax Professionals Ltd Regus 4th Floor, Centenary House, 1 Centendary Way Manchester M50 1RF England to C/O Cotax Professionals Ltd, Regus 4th Floor, Centenary House 1 Centenary Way Manchester M50 1RF on 16 June 2023
06 Dec 2022 AA Micro company accounts made up to 31 August 2022
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
20 May 2022 PSC04 Change of details for Mr Samuel Thomas Barry Toa Taylor as a person with significant control on 20 May 2022
19 May 2022 AA Micro company accounts made up to 31 August 2021
16 May 2022 AD01 Registered office address changed from 57 Walwyn Close Bath BA2 1SZ England to Regus 4th Floor C/O Cotax Professionals Ltd Regus 4th Floor, Centenary House, 1 Centendary Way Manchester M50 1RF on 16 May 2022
07 Jan 2022 AA01 Previous accounting period extended from 26 August 2021 to 31 August 2021
23 Dec 2021 AA01 Previous accounting period shortened from 31 August 2021 to 26 August 2021
27 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
09 May 2021 PSC07 Cessation of Daniel Timothy David Finding as a person with significant control on 8 May 2021
09 May 2021 TM01 Termination of appointment of Daniel Timothy David Finding as a director on 8 May 2021
03 Apr 2021 AA Micro company accounts made up to 31 August 2020
24 Mar 2021 CH01 Director's details changed for Mr Samuel Thomas Barry Toa Taylor on 10 March 2021
06 Oct 2020 CS01 Confirmation statement made on 26 August 2020 with updates
19 Aug 2020 AD01 Registered office address changed from 105 Bradford Road Combe Down Bath Somerset BA2 5BR to 57 Walwyn Close Bath BA2 1SZ on 19 August 2020
25 Jun 2020 AD01 Registered office address changed from 19a Argyle Terrace Twerton Bath United Kingdom BA2 3DF to 105 Bradford Road Combe Down Bath Somerset BA2 5BR on 25 June 2020
17 Mar 2020 AD01 Registered office address changed from 16 Hillfields Avenue Bristol BS16 4LF United Kingdom to 19a Argyle Terrace Twerton Bath United Kingdom BA2 3DF on 17 March 2020
27 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-27
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted