Advanced company searchLink opens in new window

RENTINCOME LIMITED

Company number SC297930

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)
23 May 2019 TM01 Termination of appointment of Eric Chiong as a director on 15 February 2019
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
09 Mar 2018 AP01 Appointment of Ms Kit Leng Chau as a director on 1 March 2018
09 Mar 2018 AD01 Registered office address changed from 52 Bridge Street the Mask Above Magma Aberdeen AB11 6JN to 91 Portland Street Aberdeen AB11 6LN on 9 March 2018
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
26 Oct 2017 TM02 Termination of appointment of Landtrust Holding Ltd as a secretary on 1 October 2017
13 Jul 2017 MR04 Satisfaction of charge 1 in full
01 Apr 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Oct 2016 TM01 Termination of appointment of George Robert Mccluskie as a director on 29 September 2016
15 Sep 2016 AP01 Appointment of Mr George Robert Mccluskie as a director on 1 September 2016
05 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1,000
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
27 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013