RFM (RENT FROM ME) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Cessation of Raymond William Grayson as a person with significant control on 2024-02-29 |
06/03/246 March 2024 | Termination of appointment of Raymond William Grayson as a director on 2024-02-29 |
06/03/246 March 2024 | Confirmation statement made on 2024-03-01 with updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/07/2120 July 2021 | Appointment of Mrs Martina Louise Anderson-Bryan as a director on 2021-07-20 |
27/05/2127 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 17/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
09/04/189 April 2018 | DIRECTOR APPOINTED MRS KERRY ANN GRAYSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR RAYMOND WILLIAM GRAYSON |
03/07/163 July 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS |
27/06/1627 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ANGELA JONES |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM C/O ELWY LETTINGS 23 VALE STREET DENBIGH DENBIGHSHIRE LL16 3AH |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
22/04/1522 April 2015 | 21/04/15 STATEMENT OF CAPITAL GBP 100 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANGELA JONES / 22/04/2015 |
22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLIS THOMAS / 22/04/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/06/149 June 2014 | DIRECTOR APPOINTED MS ANGELA JONES |
14/05/1414 May 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
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 |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN THOMAS / 14/05/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/09/1323 September 2013 | DIRECTOR APPOINTED MR MARK ELLIS THOMAS |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/07/1312 July 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS |
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 |
17/06/1317 June 2013 | DIRECTOR APPOINTED EDWARD JOHN THOMAS |
19/11/1219 November 2012 | CERTIFICATE OF FACT - REGISTERED OFFICE JURISDICTION CHANGED FROM ENGLAND AND WALES TO WALES |
10/10/1210 October 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL DARLINGTON |
28/03/1228 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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