RETAIL BANKING RESEARCH LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Full accounts made up to 2023-12-31 |
27/11/2427 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
15/03/2415 March 2024 | Appointment of David Gray Allen as a director on 2024-03-15 |
15/03/2415 March 2024 | Termination of appointment of David Hamerling as a director on 2024-03-15 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Accounts for a small company made up to 2022-12-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-19 with no updates |
01/11/231 November 2023 | Termination of appointment of Kurt Reisenberg as a director on 2023-10-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-19 with updates |
01/04/221 April 2022 | Memorandum and Articles of Association |
01/04/221 April 2022 | Resolutions |
30/03/2230 March 2022 | Registration of charge 026687130001, created on 2022-03-25 |
04/03/224 March 2022 | Total exemption full accounts made up to 2021-12-31 |
24/02/2224 February 2022 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-02-23 |
24/02/2224 February 2022 | Termination of appointment of Erica Hirsch as a secretary on 2022-02-23 |
24/02/2224 February 2022 | Termination of appointment of Dominic Hirsch as a director on 2022-02-23 |
24/02/2224 February 2022 | Termination of appointment of Thomas Edward Hutchings as a director on 2022-02-23 |
24/02/2224 February 2022 | Termination of appointment of Morten Viggo Jorgensen as a director on 2022-02-23 |
24/02/2224 February 2022 | Appointment of Kurt Reisenberg as a director on 2022-02-23 |
24/02/2224 February 2022 | Appointment of Jay Henry as a director on 2022-02-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Change of details for Dominic Hirsch as a person with significant control on 2019-07-23 |
20/10/2120 October 2021 | Director's details changed for Mr Thomas Edward Hutchings on 2021-10-20 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-19 with no updates |
23/03/2123 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
06/10/206 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2020 |
01/04/201 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
07/08/197 August 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/07/1925 July 2019 | 23/07/19 STATEMENT OF CAPITAL GBP 105 |
08/07/198 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN VIGGO JORGENSEN / 08/07/2019 |
02/05/192 May 2019 | ADOPT ARTICLES 16/04/2019 |
28/03/1928 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / DOMINIC HIRSCH / 25/10/2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HUTCHINGS / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN VIGGO JORGENSEN / 25/10/2018 |
25/10/1825 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN VIGGO JORGENSEN / 25/10/2018 |
24/04/1824 April 2018 | DIRECTOR APPOINTED MR THOMAS EDWARD HUTCHINGS |
23/03/1823 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | PSC'S CHANGE OF PARTICULARS / DOMINIC HIRSCH / 06/04/2016 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
08/05/178 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/11/1518 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/11/1418 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
18/11/1418 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN JORGENSEN / 01/10/2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/10/1329 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/10/1223 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC HIRSCH / 17/10/2012 |
23/10/1223 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/11/1125 November 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/10/1027 October 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
20/04/1020 April 2010 | 31/12/09 TOTAL EXEMPTION FULL |
13/11/0913 November 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
04/06/094 June 2009 | 31/12/08 TOTAL EXEMPTION FULL |
24/10/0824 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
09/11/079 November 2007 | REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ |
09/11/079 November 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 115KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU |
11/11/0611 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
24/10/0524 October 2005 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
12/07/0512 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | NEW DIRECTOR APPOINTED |
17/08/0417 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
26/06/0326 June 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
23/10/0123 October 2001 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
03/11/003 November 2000 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
28/09/0028 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
04/09/004 September 2000 | DIRECTOR RESIGNED |
04/09/004 September 2000 | NEW DIRECTOR APPOINTED |
22/10/9922 October 1999 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
22/10/9922 October 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
21/10/9821 October 1998 | RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS |
28/08/9828 August 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
29/10/9729 October 1997 | RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS |
27/08/9727 August 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
07/01/977 January 1997 | RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS |
15/04/9615 April 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
07/11/957 November 1995 | RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS |
06/10/956 October 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
15/11/9415 November 1994 | |
15/11/9415 November 1994 | RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS |
12/10/9412 October 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
23/03/9423 March 1994 | RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS |
23/03/9423 March 1994 | |
14/09/9314 September 1993 | Full accounts made up to 1992-12-31 |
14/09/9314 September 1993 | FULL ACCOUNTS MADE UP TO 31/12/92 |
04/12/924 December 1992 | RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS |
04/12/924 December 1992 | |
06/01/926 January 1992 | |
06/01/926 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
19/12/9119 December 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
19/12/9119 December 1991 | |
05/12/915 December 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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