RETAIL INSIGHT LTD

Company Documents

DateDescription
01/08/251 August 2025 NewSecond filing for the appointment of Mr William Peter Rooken-Smith as a director

View Document

06/06/256 June 2025 NewRegistration of charge 050165330006, created on 2025-06-03

View Document

18/02/2518 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

10/12/2410 December 2024 Appointment of William Peter Rooken-Smith as a director on 2024-11-04

View Document

10/12/2410 December 2024 Appointment of William Peter Rooken-Smith as a secretary on 2024-11-04

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

03/07/243 July 2024 Satisfaction of charge 050165330004 in full

View Document

04/06/244 June 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

04/06/244 June 2024 Resolutions

View Document

21/05/2421 May 2024 Registration of charge 050165330005, created on 2024-05-20

View Document

10/05/2410 May 2024 Termination of appointment of Sean Marc Roberts as a director on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Sean Marc Roberts as a secretary on 2024-05-10

View Document

09/04/249 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

31/08/2331 August 2023 Group of companies' accounts made up to 2022-06-30

View Document

04/08/234 August 2023 Director's details changed for Mr Paul Boyle on 2023-08-03

View Document

08/01/238 January 2023 Amended group of companies' accounts made up to 2021-06-30

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

29/09/2229 September 2022 Cessation of Ril Bidco Limited as a person with significant control on 2022-07-27

View Document

29/09/2229 September 2022 Notification of a person with significant control statement

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-10-15 with updates

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/11/186 November 2018 27/09/18 STATEMENT OF CAPITAL GBP 21095.83

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR SEAN MARC ROBERTS

View Document

09/08/189 August 2018 28/06/18 STATEMENT OF CAPITAL GBP 21095.83

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR VICTOR DAVIES

View Document

25/06/1825 June 2018 ADOPT ARTICLES 22/01/2018

View Document

25/01/1825 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 21095.83

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

23/10/1723 October 2017 SAIL ADDRESS CHANGED FROM: 18-20 GEORGE STREET RICHMOND SURREY TW9 1HY ENGLAND

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 1 PARKSHOT RICHMOND SURREY TW9 2RD ENGLAND

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 2ND FLOOR ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM ONE PARKSHOT RICHMOND SURREY TW9 2RD ENGLAND

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/09/1612 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

01/12/151 December 2015 SAIL ADDRESS CHANGED FROM: BLUEPRINT HOUSE OLD BRACKNELL LANE WEST BRACKNELL BERKSHIRE RG12 7FS UNITED KINGDOM

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOYLE / 01/07/2015

View Document

01/12/151 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SECRETARY APPOINTED MR SEAN MARC ROBERTS

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY EOIN KANE

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

19/12/1419 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR VICTOR DAVIES

View Document

31/07/1431 July 2014 18/06/14 STATEMENT OF CAPITAL GBP 1095.83

View Document

24/07/1424 July 2014 ADOPT ARTICLES 18/06/2014

View Document

15/07/1415 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD ENGLISH

View Document

23/01/1423 January 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/10/1328 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

08/10/138 October 2013 ADOPT ARTICLES 10/01/2012

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG HART

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR UNITED KINGDOM

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

05/11/125 November 2012 SAIL ADDRESS CHANGED FROM: C/O BRIAN STRONELL PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR UNITED KINGDOM

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/02/1214 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR PAUL BOYLE

View Document

17/01/1217 January 2012 SECRETARY APPOINTED MR EOIN KANE

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY BRENDON YORK

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY DILLON ENGLISH

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY JILLIAN MASSELOS

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR CRAIG ROBERT ANDREW HART

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN BICKMORE

View Document

12/12/1112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

17/11/1117 November 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

17/11/1117 November 2011 SAIL ADDRESS CHANGED FROM: C/O YASHOVARDHAN SHAH PARKSHOT HOUSE 5 KEW ROAD RICHMOND SURREY TW9 2PR UNITED KINGDOM

View Document

05/10/115 October 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2

View Document

23/09/1123 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDON YORK / 16/09/2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY YASHOVARDHAN SHAH

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART BAILEY

View Document

26/10/1026 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED BRIAN LINDSAY BICKMORE

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGHES

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWARTH

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED TIMOTHY JAMES HUGHES

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BAILEY

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/11/0924 November 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/0924 November 2009 AGREEMENT/DEBENTURE 04/11/2009

View Document

23/11/0923 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/10/0921 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDON YORK / 02/10/2009

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

21/10/0921 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOWARTH / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART ANDREW BAILEY / 02/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM BAILEY / 02/10/2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY PETER TOWNSEND

View Document

17/09/0917 September 2009 SECRETARY APPOINTED JILLIAN SUSAN RUTH MASSELOS

View Document

16/05/0916 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/2009 FROM GAINSBOROUGH HOUSE, 2 SHEEN ROAD RICHMOND SURREY TW9 1AE

View Document

12/12/0812 December 2008 SECRETARY APPOINTED PETER ROBERT TOWNSEND

View Document

11/12/0811 December 2008 SECRETARY APPOINTED BRENDON YORK

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY JILLIAN MASSELOS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 SECRETARY APPOINTED YASHOVARDHAN SHAH

View Document

11/03/0811 March 2008 ACC. REF. DATE EXTENDED FROM 31/01/2008 TO 30/06/2008

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/12/0711 December 2007 SHARE TRANSFER 03/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS; AMEND

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 NC INC ALREADY ADJUSTED 31/10/06

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0723 April 2007 S-DIV 31/10/06

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

03/04/073 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

27/01/0627 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 23B WYCLIFFE ROAD WIMBLEDON LONDON SW19 1ES

View Document

29/01/0529 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 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