RETAIL INPUT LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-16 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/08/2428 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/09/234 September 2023 | Change of details for Mr Michael Edward Igoe as a person with significant control on 2018-04-01 |
01/09/231 September 2023 | Notification of Diane Igoe as a person with significant control on 2018-04-01 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
18/05/2318 May 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
21/07/2121 July 2021 | Change of details for Mr Michael Edward Igoe as a person with significant control on 2021-07-11 |
21/07/2121 July 2021 | Director's details changed for Mr Michael Edward Igoe on 2021-07-11 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
01/07/201 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
01/07/191 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/10/1816 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | PREVSHO FROM 31/07/2018 TO 31/03/2018 |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD IGOE / 05/06/2018 |
27/07/1827 July 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD IGOE / 05/06/2018 |
18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES |
20/03/1720 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM 72 LAIRGATE BEVERLEY EAST YORKSHIRE HU17 8EU |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
10/08/1510 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/09/1415 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
04/08/144 August 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/07/1325 July 2013 | COMPANY NAME CHANGED RETAIL INPUT (2013) LTD CERTIFICATE ISSUED ON 25/07/13 |
16/07/1316 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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