RET CONSULTING LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

25/02/2525 February 2025 Cessation of Arkadiusz Krzysztof Bak as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Appointment of Mr Lukasz Jerzy Bargiel as a director on 2025-02-25

View Document

25/02/2525 February 2025 Termination of appointment of Arkadiusz Krzysztof Bak as a director on 2025-02-25

View Document

25/02/2525 February 2025 Notification of Lukasz Jerzy Bargiel as a person with significant control on 2025-02-25

View Document

25/02/2525 February 2025 Registered office address changed from Unit 1 29 Wakefield Road Normanton WF6 2BT England to 124 City Road London EC1V 2NX on 2025-02-25

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

09/08/249 August 2024 Application to strike the company off the register

View Document

02/04/242 April 2024 Change of details for Mr Arkadiusz Krzysztof Bak as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Registered office address changed from Unit 1 29 Wakefield Road Normanton WF6 2BT England to Unit 1 29 Wakefield Road Normanton WF6 2BT on 2024-03-29

View Document

29/03/2429 March 2024 Change of details for Mr Arek Bak as a person with significant control on 2024-03-29

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

29/03/2429 March 2024 Director's details changed for Mr Arkadiusz Krzysztof Bak on 2024-03-29

View Document

29/03/2429 March 2024 Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS United Kingdom to Unit 1 29 Wakefield Road Normanton WF6 2BT on 2024-03-29

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/07/1922 July 2019 COMPANY NAME CHANGED INRET-CONSULTING LTD CERTIFICATE ISSUED ON 22/07/19

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 36 WALTER STREET ROTHERHAM S60 1LL ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 DISS40 (DISS40(SOAD))

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

07/05/187 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR IWONA HYPSIOR-BAK

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM HOULDSWORTH MILL HOULDSWORTH STREET SUITE 416 STOCKPORT SK5 6DA ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM SUITE 443 HOULDSWORTH MILL HOULDSWORTH STREET STOCKPORT CHESHIRE SK5 6DA ENGLAND

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAKUB SAWCZUK

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR JAKUB SAWCZUK

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 5 WALTER STREET ROTHERHAM SOUTH YORKSHIRE S60 1LL ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM UNIT 4E ENTERPRISE COURT UNIT 4E ENTERPRISE COURT FARFIELD PARK ROTHERHAM S63 5DB ENGLAND

View Document

15/04/1515 April 2015 REGISTERED OFFICE CHANGED ON 15/04/2015 FROM UNIT 26 MOORGATE CROFTS SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2DH

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR ARKADIUSZ KRZYSZTOF BAK

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM UNIT 4E ENTERPRISE COURT FARFIELD PARK ROTHERHAM S63 5DB ENGLAND

View Document

30/09/1430 September 2014 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