Advanced company searchLink opens in new window

RENTIFY LTD

Company number 07723819

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)
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 5,103.25
03 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 4,913.99
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 2 October 2015
  • GBP 6,452,502.41905
12 Oct 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 6,252,524.90953
18 Aug 2015 MA Memorandum and Articles of Association
18 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 28 April 2015
  • GBP 4,771.77
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 4,686.45
11 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 February 2015
  • GBP 4,508.68
19 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 4,366.46
08 Oct 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2,460
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Mar 2014 AD01 Registered office address changed from , First Floor 131 Shoreditch High Street, London, E1 6JE, England on 26 March 2014
12 Nov 2013 TM01 Termination of appointment of Christopher Pateman as a director
31 Oct 2013 TM02 Termination of appointment of Afp Services Limited as a secretary
01 Oct 2013 AD01 Registered office address changed from , Satra Innovation Park Satra House, Rockingham Road, Kettering, Northants, NN16 9JD on 1 October 2013
13 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 3,679.91
11 Jul 2013 ANNOTATION Rectified This document was removed from the public register on 23/12/2015 as it was invalid or ineffective
10 Jul 2013 AP01 Appointment of Mr Gabriele Maroso as a director
10 Jul 2013 AP01 Appointment of Christopher Edward Pateman as a director
10 Jul 2013 AP01 Appointment of Gabriele Maroso as a director