RETAIL SOURCING & CONSULTANCY LTD
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-08-31 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
07/03/257 March 2025 | Appointment of Hannah Lois Marsh as a director on 2024-09-01 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-08-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
14/02/2414 February 2024 | Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2024-02-14 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
02/05/232 May 2023 | Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 2023-05-02 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-08-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/05/2018 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS KERRY LOUISE MARSH / 26/11/2018 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT MARSH / 13/05/2019 |
13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LOUISE MARSH / 13/05/2019 |
13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON ROBERT MARSH / 26/11/2018 |
13/03/1913 March 2019 | 31/08/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | REGISTERED OFFICE CHANGED ON 19/02/2019 FROM THE CHRISTOPHER SHOUSE RIDGE ROAD LETCHWORTH GARDEN CITY SG6 1PT ENGLAND |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM ST GEORGE'S HOUSE 14 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3GH ENGLAND |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
08/12/178 December 2017 | PREVEXT FROM 31/05/2017 TO 31/08/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY LOUISE MARSH |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT MARSH |
09/05/169 May 2016 | 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