Advanced company searchLink opens in new window

RENTABILITE LIMITED

Company number 04318453

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)
03 Sep 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
25 Aug 2011 AD01 Registered office address changed from 83 Brookfield Road Chiswick London W4 1DF on 25 August 2011
25 Aug 2011 CH01 Director's details changed for Mr Marcus Stewart Paddington Fincham on 29 July 2011
24 Aug 2011 CH03 Secretary's details changed for Mr Marcus Stewart Paddington Fincham on 29 July 2011
26 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
12 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
25 Jan 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Mr Stewart Nicholas Fincham on 25 January 2010
25 Jan 2010 CH01 Director's details changed for Mr Marcus Stewart Paddington Fincham on 25 January 2010
11 Aug 2009 AA Total exemption small company accounts made up to 30 November 2008
24 Jan 2009 363a Return made up to 07/11/08; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
28 Jan 2008 363a Return made up to 07/11/07; full list of members
29 Aug 2007 AA Total exemption small company accounts made up to 30 November 2006
30 Nov 2006 363s Return made up to 07/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Nov 2006 287 Registered office changed on 15/11/06 from: 30 delaford street london SW6 7LJ
10 May 2006 AA Total exemption small company accounts made up to 30 November 2005
06 Jan 2006 88(2)R Ad 27/12/05--------- £ si 9800@.01=98 £ ic 2/100
06 Jan 2006 288c Director's particulars changed
06 Jan 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Share alloted 27/12/05
06 Jan 2006 122 S-div 27/12/05
09 Dec 2005 363s Return made up to 07/11/05; full list of members
22 Aug 2005 287 Registered office changed on 22/08/05 from: draggets court chapel hay lane churchdown gloucester gloucestershire GL3 2ET