RETAIL INNOVATION GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 New

View Document

10/09/2510 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/09/2510 September 2025 New

View Document

07/01/257 January 2025 Director's details changed for Mr Warren James Richmond on 2024-12-01

View Document

06/12/246 December 2024 Second filing of Confirmation Statement dated 2024-09-21

View Document

06/12/246 December 2024 Second filing of Confirmation Statement dated 2019-09-21

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

15/10/2415 October 2024 Particulars of variation of rights attached to shares

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Memorandum and Articles of Association

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

17/05/2417 May 2024 Resolutions

View Document

14/05/2414 May 2024 Appointment of Mr Christopher Richard Cowman as a director on 2024-05-14

View Document

13/05/2413 May 2024 Statement of capital following an allotment of shares on 2024-05-07

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Change of details for Revium Group Holdings Limited as a person with significant control on 2022-12-15

View Document

15/12/2215 December 2022 Registered office address changed from 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England to C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS on 2022-12-15

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from Hatch Farm Mill Lane Sindlesham Wokingham RG41 5DF England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 2021-11-30

View Document

23/11/2123 November 2021 Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to Hatch Farm Mill Lane Sindlesham Wokingham RG41 5DF on 2021-11-23

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/12/2022 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM HATCH FARM MILL LANE SINDLESHAM WOKINGHAM BERKSHIRE RG41 5DF UNITED KINGDOM

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 Confirmation statement made on 2019-09-21 with updates

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REVIUM GROUP HOLDINGS LIMITED

View Document

23/09/1923 September 2019 CESSATION OF WARREN JAMES RICHMOND AS A PSC

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

27/06/1727 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

05/06/175 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

03/01/173 January 2017 COMPANY NAME CHANGED RMG INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

18/01/1618 January 2016 13/10/15 STATEMENT OF CAPITAL GBP 100.00

View Document

22/09/1522 September 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