- Company Overview for RENTIFY LTD (07723819)
- Filing history for RENTIFY LTD (07723819)
- People for RENTIFY LTD (07723819)
- Charges for RENTIFY LTD (07723819)
- Insolvency for RENTIFY LTD (07723819)
- More for RENTIFY LTD (07723819)
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
|
|
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
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 2 October 2015
|
|
12 Oct 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
18 Aug 2015 | MA | Memorandum and Articles of Association | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 28 April 2015
|
|
13 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 February 2015
|
|
19 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 1 December 2014
|
|
08 Oct 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |