ROOM2LET LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

16/01/2516 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

05/01/245 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

13/07/2313 July 2023 Amended accounts made up to 2021-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

03/01/233 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

19/01/2219 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

24/09/2124 September 2021 Director's details changed for Mrs Ann Marie Miller on 2021-09-24

View Document

18/05/2118 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANN HAMILTON

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM ARCHER HOUSE NORTHBOURNE ROAD EASTBORNE BN22 8PW ENGLAND

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM OFFICE C 102A LONGSTONE ROAD EASTBOURNE EAST SUSSEX BN21 3SJ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY MILLER-OTTEN

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS ANN JOYCE HAMILTON

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 PSC'S CHANGE OF PARTICULARS / ANN MARIE MILLER / 18/03/2019

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARIE CRISP

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANN MARIE CRISP / 18/03/2019

View Document

18/03/1918 March 2019 CESSATION OF BRADLEY DAVID MILLER-OTTEN AS A PSC

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS ANN MARIE CRISP

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARIE CRISP / 18/03/2019

View Document

04/01/194 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD DAVID MILLER / 20/03/2018

View Document

02/01/182 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

14/05/1714 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DAVID MILLER-OTTEN / 14/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/07/1625 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/07/157 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/07/1312 July 2013 CURRSHO FROM 31/05/2014 TO 30/04/2014

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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