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)
04 Feb 2013 SH02 Sub-division of shares on 21 December 2012
04 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 21/12/2012
24 Jan 2013 AP01 Appointment of Mr Simon Munton Bullivant as a director
24 Jan 2013 AP01 Appointment of Mr Timothy Brian Bunting as a director
08 Jan 2013 AP01 Appointment of Mr Christopher Pateman as a director
31 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Dec 2012 SH02 Consolidation of shares on 6 December 2012
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,460
31 Dec 2012 SH01 Statement of capital following an allotment of shares on 6 December 2012
  • GBP 2,024
12 Dec 2012 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
05 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Nov 2012 SH01 Statement of capital following an allotment of shares on 29 October 2012
  • GBP 2,024
09 Oct 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
12 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
07 Sep 2012 CH01 Director's details changed for Mr Struan George Mcrae Spencer on 31 July 2012
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 17 January 2012
  • GBP 1,653
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,362
06 Sep 2012 AP01 Appointment of Mr Greg Sean Jackson as a director
06 Sep 2012 SH01 Statement of capital following an allotment of shares on 30 June 2012
  • GBP 1,877
06 Sep 2012 AP04 Appointment of Afp Services Limited as a secretary
06 Sep 2012 TM01 Termination of appointment of Afp Services Limited as a director
06 Sep 2012 AP02 Appointment of Afp Services Limited as a director
30 Aug 2012 AP01 Appointment of Mr Simon Angus Guild as a director
30 Aug 2012 TM01 Termination of appointment of Simon Grice as a director
30 Aug 2012 TM01 Termination of appointment of Joshua Feldberg as a director