OPENRENT LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-23 with no updates |
15/05/2515 May 2025 | Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2025-05-15 |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/02/2225 February 2022 | Director's details changed for Mr Darius Bradbury on 2019-12-01 |
25/02/2225 February 2022 | Change of details for Mr Adam James Hyslop as a person with significant control on 2018-04-01 |
25/02/2225 February 2022 | Change of details for Mr Adam James Hyslop as a person with significant control on 2021-05-01 |
25/02/2225 February 2022 | Change of details for Mr Darius Bradbury as a person with significant control on 2019-12-01 |
25/02/2225 February 2022 | Change of details for Mr Adam James Hyslop as a person with significant control on 2016-04-06 |
25/02/2225 February 2022 | Director's details changed for Mr Adam James Hyslop on 2021-05-01 |
25/02/2225 February 2022 | Director's details changed for Mr Adam James Hyslop on 2018-04-01 |
24/02/2224 February 2022 | Director's details changed for Mr Darius Bradbury on 2016-11-01 |
24/02/2224 February 2022 | Change of details for Mr Darius Bradbury as a person with significant control on 2016-11-01 |
24/02/2224 February 2022 | Director's details changed for Mr Adam James Hyslop on 2013-07-01 |
18/02/2218 February 2022 | Change of details for Mr Adam James Hyslop as a person with significant control on 2016-04-06 |
18/02/2218 February 2022 | Director's details changed for Mr Darius Bradbury on 2011-08-23 |
18/02/2218 February 2022 | Director's details changed for Mr Adam James Hyslop on 2011-08-23 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
21/01/2221 January 2022 | Cessation of Hodges Group Limited as a person with significant control on 2020-08-24 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
24/08/2024 August 2020 | CESSATION OF NORTHERN & SHELL VENTURES LIMITED AS A PSC |
24/08/2024 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HODGES GROUP LIMITED |
22/06/2022 June 2020 | ADOPT ARTICLES 11/06/2020 |
22/06/2022 June 2020 | ARTICLES OF ASSOCIATION |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
04/02/204 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ UNITED KINGDOM |
23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES |
05/02/195 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
05/04/185 April 2018 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ |
05/02/185 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES |
16/06/1716 June 2017 | ADOPT ARTICLES 27/01/2017 |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
31/08/1631 August 2016 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
25/08/1525 August 2015 | Annual return made up to 23 August 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
22/09/1422 September 2014 | 12/08/14 STATEMENT OF CAPITAL GBP 2 |
16/09/1416 September 2014 | Annual return made up to 23 August 2014 with full list of shareholders |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM HAZELDEAN POCKFORD ROAD CHIDDINGFOLD GODALMING SURREY GU8 4TP UNITED KINGDOM |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
13/09/1313 September 2013 | Annual return made up to 23 August 2013 with full list of shareholders |
18/04/1318 April 2013 | COMPANY NAME CHANGED TECHBEARD LTD CERTIFICATE ISSUED ON 18/04/13 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/01/1311 January 2013 | PREVSHO FROM 31/08/2012 TO 30/04/2012 |
13/09/1213 September 2012 | Annual return made up to 23 August 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
23/08/1123 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company