RETAIL BANKING RESEARCH LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

15/03/2415 March 2024 Appointment of David Gray Allen as a director on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of David Hamerling as a director on 2024-03-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

01/11/231 November 2023 Termination of appointment of Kurt Reisenberg as a director on 2023-10-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

01/04/221 April 2022 Memorandum and Articles of Association

View Document

01/04/221 April 2022 Resolutions

View Document

30/03/2230 March 2022 Registration of charge 026687130001, created on 2022-03-25

View Document

04/03/224 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Erica Hirsch as a secretary on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Dominic Hirsch as a director on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Thomas Edward Hutchings as a director on 2022-02-23

View Document

24/02/2224 February 2022 Termination of appointment of Morten Viggo Jorgensen as a director on 2022-02-23

View Document

24/02/2224 February 2022 Appointment of Kurt Reisenberg as a director on 2022-02-23

View Document

24/02/2224 February 2022 Appointment of Jay Henry as a director on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Change of details for Dominic Hirsch as a person with significant control on 2019-07-23

View Document

20/10/2120 October 2021 Director's details changed for Mr Thomas Edward Hutchings on 2021-10-20

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

06/10/206 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/10/2020

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

07/08/197 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/07/1925 July 2019 23/07/19 STATEMENT OF CAPITAL GBP 105

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN VIGGO JORGENSEN / 08/07/2019

View Document

02/05/192 May 2019 ADOPT ARTICLES 16/04/2019

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 PSC'S CHANGE OF PARTICULARS / DOMINIC HIRSCH / 25/10/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HUTCHINGS / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN VIGGO JORGENSEN / 25/10/2018

View Document

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN VIGGO JORGENSEN / 25/10/2018

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR THOMAS EDWARD HUTCHINGS

View Document

23/03/1823 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / DOMINIC HIRSCH / 06/04/2016

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/11/1518 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/11/1418 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MORTEN JORGENSEN / 01/10/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC HIRSCH / 17/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/10/1027 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

04/06/094 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: ASHCOMBE HOUSE 5 THE CRESCENT LEATHERHEAD SURREY KT22 8LQ

View Document

09/11/079 November 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/04/0728 April 2007 REGISTERED OFFICE CHANGED ON 28/04/07 FROM: 115KINGSTON ROAD LEATHERHEAD SURREY KT22 7SU

View Document

11/11/0611 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994

View Document

15/11/9415 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 25/11/93; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994

View Document

14/09/9314 September 1993 Full accounts made up to 1992-12-31

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 25/11/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992

View Document

06/01/926 January 1992

View Document

06/01/926 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/12/9119 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/12/9119 December 1991

View Document

05/12/915 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information