Advanced company searchLink opens in new window

RENTSMART LIMITED

Company number 03689086

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)
03 Jan 2015 SH08 Change of share class name or designation
03 Jan 2015 CC04 Statement of company's objects
03 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appointing a director 12/12/2014
16 Dec 2014 MR04 Satisfaction of charge 2 in full
11 Dec 2014 AP01 Appointment of Mr Keith John Jones as a director on 11 December 2014
11 Dec 2014 TM01 Termination of appointment of Natale Ronald Montarello as a director on 11 December 2014
17 Jul 2014 AA Full accounts made up to 31 December 2013
14 Jul 2014 MISC Auditors resignation
25 Jun 2014 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
20 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,750,000
17 Jan 2014 TM01 Termination of appointment of Anthony Baum as a director
02 Jan 2014 TM01 Termination of appointment of Alistair Stevens as a director
02 Jan 2014 TM02 Termination of appointment of Alistair Stevens as a secretary
09 Dec 2013 MR04 Satisfaction of charge 3 in full
17 Jul 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 CH03 Secretary's details changed for Mr Gary Robert Halton on 16 July 2013
17 Jul 2013 CH01 Director's details changed for Mr Natale Ronald Montarello on 16 July 2013
16 Jul 2013 CH01 Director's details changed for Mr Natale Ronald Montarello on 16 July 2013
16 Jul 2013 AP01 Appointment of Mr Anthony Baum as a director
16 Jul 2013 CH03 Secretary's details changed for Mr Gary Robert Halton on 16 July 2013
16 Jul 2013 AP01 Appointment of Mr Alistair Stevens as a director
14 Mar 2013 TM01 Termination of appointment of Steven Penglis as a director
13 Mar 2013 TM01 Termination of appointment of Andrew Deller as a director
18 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
23 Jul 2012 AA Full accounts made up to 31 December 2011