RFM (RENT FROM ME) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Cessation of Raymond William Grayson as a person with significant control on 2024-02-29

View Document

06/03/246 March 2024 Termination of appointment of Raymond William Grayson as a director on 2024-02-29

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/07/2120 July 2021 Appointment of Mrs Martina Louise Anderson-Bryan as a director on 2021-07-20

View Document

27/05/2127 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/12/203 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/08/182 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MRS KERRY ANN GRAYSON

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR RAYMOND WILLIAM GRAYSON

View Document

03/07/163 July 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA JONES

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O ELWY LETTINGS 23 VALE STREET DENBIGH DENBIGHSHIRE LL16 3AH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JONES / 22/04/2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIS THOMAS / 22/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MS ANGELA JONES

View Document

14/05/1414 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM UNIT 13 FFORDO RICHARD DAVIES ST ASAPH BUSINESS PARK ST ASAPH LL17 0LJ

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN THOMAS / 14/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/09/1323 September 2013 DIRECTOR APPOINTED MR MARK ELLIS THOMAS

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM C/O JOHN OWENS SOLICITORS HANOVER HOUSE THE ROE ST ASAPH DENBIGHSHIRE LL17 0LT

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED EDWARD JOHN THOMAS

View Document

19/11/1219 November 2012 CERTIFICATE OF FACT - REGISTERED OFFICE JURISDICTION CHANGED FROM ENGLAND AND WALES TO WALES

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DARLINGTON

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company