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)
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
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2013 TM01 Termination of appointment of Christopher Pateman as a director
04 Feb 2013 SH01 Statement of capital following an allotment of shares on 21 December 2012
  • GBP 3,679.91