Advanced company searchLink opens in new window

RENTSHIELD DIRECT LIMITED

Company number 05616550

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)
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
18 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
20 May 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
24 May 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
27 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
12 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,300
24 Jun 2015 AA Full accounts made up to 31 December 2014
19 May 2015 AP03 Appointment of Mr Philip Screeton as a secretary on 6 May 2015
18 May 2015 TM02 Termination of appointment of Stefan Gackowski as a secretary on 6 May 2015
27 Feb 2015 MR04 Satisfaction of charge 1 in full
03 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,300
03 Nov 2014 TM01 Termination of appointment of Gary Phillip Abraham as a director on 3 November 2014
19 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Various administrative matters - see image 06/08/2014
18 Aug 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 AP01 Appointment of Mr Philip Screeton as a director
15 Jan 2014 AP03 Appointment of Mr Stefan Gackowski as a secretary
15 Jan 2014 AD01 Registered office address changed from Third Floor Sunley House Bedford Park Croydon Surrey CR0 2AP on 15 January 2014
10 Dec 2013 TM02 Termination of appointment of Christina Ye as a secretary
09 Dec 2013 TM01 Termination of appointment of Kevin Withington as a director
03 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,300