RETAIL PROPERTY ANALYST LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Confirmation statement made on 2025-07-06 with updates |
| 31/03/2531 March 2025 | Accounts for a dormant company made up to 2024-03-31 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-07-06 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-03-31 |
| 08/08/238 August 2023 | Confirmation statement made on 2023-07-06 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-03-31 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-06 with updates |
| 29/06/2129 June 2021 | Notification of Mark Faithfull as a person with significant control on 2020-12-01 |
| 29/06/2129 June 2021 | Director's details changed for Mark Faithfull on 2020-12-01 |
| 29/06/2129 June 2021 | Termination of appointment of Akp Secretaries Limited as a secretary on 2020-12-01 |
| 29/06/2129 June 2021 | Cessation of Zerotwozero Communications Limited as a person with significant control on 2020-12-01 |
| 29/06/2129 June 2021 | Cessation of Impact Rpa Llp as a person with significant control on 2020-12-01 |
| 29/06/2129 June 2021 | Notification of Judi Faithfull as a person with significant control on 2020-12-01 |
| 29/06/2129 June 2021 | Termination of appointment of Andrew Ian Sangster as a director on 2020-12-01 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/08/2025 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN SANGSTER / 01/09/2019 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/12/1925 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/11/1729 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 29/07/1729 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 22/10/1622 October 2016 | DISS40 (DISS40(SOAD)) |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
| 11/10/1611 October 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/12/1526 December 2015 | DISS40 (DISS40(SOAD)) |
| 24/12/1524 December 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/11/1517 November 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/02/153 February 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/12/1420 December 2014 | DISS40 (DISS40(SOAD)) |
| 18/12/1418 December 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
| 11/11/1411 November 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/08/1330 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IAN SANGSTER / 01/02/2013 |
| 30/08/1330 August 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 14/11/1214 November 2012 | DISS40 (DISS40(SOAD)) |
| 13/11/1213 November 2012 | FIRST GAZETTE |
| 13/11/1213 November 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 17/09/1117 September 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/09/1020 September 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
| 20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK FAITHFULL / 17/07/2010 |
| 20/09/1020 September 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 17/07/2010 |
| 07/12/097 December 2009 | 28/09/09 STATEMENT OF CAPITAL GBP 100 |
| 28/09/0928 September 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
| 17/07/0917 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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