RETIARIUS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

27/08/2127 August 2021 Registered office address changed from , PO Box 4385, 09375415: Companies House Default Address, Cardiff, CF14 8LH to International House 6th Floor 223 Regent Street London W1B 2QD on 2021-08-27

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/09/2012 September 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

12/09/2012 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

12/03/1912 March 2019 REGISTERED OFFICE ADDRESS CHANGED ON 12/03/2019 TO PO BOX 4385, 09375415: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/10/1819 October 2018 SECRETARY APPOINTED MR SHANE AKENZUA

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE AKENZUA-ALKARREM / 19/10/2018

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR CHUKWUDE ODOGWU

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

19/10/1819 October 2018 CURRSHO FROM 31/01/2019 TO 31/10/2018

View Document

19/10/1819 October 2018 CESSATION OF CHUKWUDE ODOGWU AS A PSC

View Document

19/10/1819 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE AKENZUA

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY CHUKWUDE ODOGWU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED A POSITIVE MIND MATTERS LTD CERTIFICATE ISSUED ON 27/10/17

View Document

26/10/1726 October 2017 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

26/10/1726 October 2017 Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to International House 6th Floor 223 Regent Street London W1B 2QD on 2017-10-26

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR SHANE AKENZUA-ALKARREM

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR CHUKWUDE ODOGWU

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MR CHUKWUDE ODOGWU

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHUKWUDE ODOGWU

View Document

26/10/1726 October 2017 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

06/02/176 February 2017 Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to International House 6th Floor 223 Regent Street London W1B 2QD on 2017-02-06

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

09/01/179 January 2017 Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to International House 6th Floor 223 Regent Street London W1B 2QD on 2017-01-09

View Document

03/02/163 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/02/163 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/01/156 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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