RETAIL DYNAMICS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

23/05/2523 May 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-24 with updates

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-04-30

View Document

20/01/2420 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

29/03/2229 March 2022 Termination of appointment of Claire Alexandra Rowland as a director on 2021-03-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2021-12-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, WITH UPDATES

View Document

02/01/182 January 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARCOURT REGISTRARS LIMITED / 19/07/2017

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / CONRAD JOHN ROWLAND / 21/08/2017

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 1ST FLOOR, GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP

View Document

21/08/1721 August 2017 Registered office address changed from , 1st Floor, George V Place Thames Avenue, Windsor, Berkshire, SL4 1QP to 1 the Green Richmond TW9 1PL on 2017-08-21

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/01/1720 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARCOURT REGISTRARS LIMITED / 20/01/2017

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1620 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/01/154 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

04/01/154 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA ROWLAND / 14/12/2013

View Document

05/08/145 August 2014 Registered office address changed from , 12 Sheet Street, Windsor, Berkshire, SL4 1BG to 1 the Green Richmond TW9 1PL on 2014-08-05

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 12 SHEET STREET WINDSOR BERKSHIRE SL4 1BG

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/01/1417 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/02/127 February 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/02/1121 February 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/02/1012 February 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONRAD JOHN ROWLAND / 01/10/2009

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ALEXANDRA ROWLAND / 01/10/2009

View Document

12/02/1012 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARCOURT REGISTRARS LIMITED / 01/10/2009

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

01/05/991 May 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

27/02/9827 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 24/12/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

17/01/9417 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/01/9318 January 1993 RETURN MADE UP TO 24/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

24/08/9224 August 1992 NEW SECRETARY APPOINTED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: 92 NEW CAVENDISH STREET LONDON W1M 7FA

View Document

08/01/928 January 1992 SECRETARY RESIGNED

View Document

24/12/9124 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


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