Advanced company searchLink opens in new window

RENTIFY LTD

Company number 07723819

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)
27 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
16 Nov 2018 AD01 Registered office address changed from 14-22 Elder Street London E1 6BT United Kingdom to 65 Leonard Street London EC2A 4QS on 16 November 2018
14 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with updates
29 Nov 2017 AD01 Registered office address changed from Fourth Floor 6-8 Long Lane London EC1A 9HF to 14-22 Elder Street London E1 6BT on 29 November 2017
14 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
25 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
09 Aug 2017 CH01 Director's details changed for Mr Struan George Mcrae Spencer on 4 August 2017
05 May 2017 TM01 Termination of appointment of John Llewellyn Mostyn Hughes as a director on 27 April 2017
03 Apr 2017 TM01 Termination of appointment of Greg Sean Jackson as a director on 29 June 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2016 AP04 Appointment of Nautilus Secretaries Limited as a secretary on 3 August 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
13 Jul 2016 TM01 Termination of appointment of Simon Munton Bullivant as a director on 29 June 2016
12 Jul 2016 TM01 Termination of appointment of Simon Angus Guild as a director on 29 June 2016
08 Jul 2016 AP01 Appointment of Mr Christian Mark Woolfenden as a director on 17 June 2016
13 May 2016 SH02 Sub-division of shares on 16 March 2016
13 May 2016 SH01 Statement of capital following an allotment of shares on 8 April 2016
  • GBP 5,496.471
05 May 2016 AP01 Appointment of Mr John Llewellyn Mostyn Hughes as a director on 24 March 2016
05 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares sub-divided 16/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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