RETAIL365 SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/05/252 May 2025 Micro company accounts made up to 2024-09-30

View Document

03/01/253 January 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-09-30

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-09-30

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 2023-06-30

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

13/12/2213 December 2022 Previous accounting period extended from 2022-03-29 to 2022-03-31

View Document

07/04/227 April 2022 Cessation of Michael Francis Cox as a person with significant control on 2022-03-31

View Document

07/04/227 April 2022 Change of details for Mr Adam Jonathan Durrani as a person with significant control on 2022-03-31

View Document

07/04/227 April 2022 Termination of appointment of Michael Francis Cox as a director on 2022-03-31

View Document

07/04/227 April 2022 Confirmation statement made on 2022-01-07 with updates

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 07/07/2020

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM JONATHAN DURRANI / 07/07/2020

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 01/06/2020

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 01/06/2020

View Document

07/07/207 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN DURRANI / 04/07/2020

View Document

04/07/204 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 04/07/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM C/O COX COSTELLO & HORNE FOURTH & FIFTH FLOOR 14-15 LOWER GROSVENOR PLACE LONDON SW1W 0EX ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

24/07/1924 July 2019 17/06/19 STATEMENT OF CAPITAL GBP 354768.75

View Document

24/07/1924 July 2019 11/02/19 STATEMENT OF CAPITAL GBP 347812.5

View Document

20/06/1920 June 2019 SUB-DIVISION 08/01/19 STATEMENT OF CAPITAL GBP 312500

View Document

07/05/197 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/01/2019

View Document

26/04/1926 April 2019 CESSATION OF FELTON & FARNWORTH LIMITED AS A PSC

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRANCIS COX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / FELTON & FARNWORTH LIMITED / 17/12/2018

View Document

16/01/1916 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KERRY SECRETARIAL SERVICES LTD / 17/12/2018

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 17/12/2018

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 08/01/16 STATEMENT OF CAPITAL GBP 625000

View Document

20/07/1820 July 2018 08/01/16 STATEMENT OF CAPITAL GBP 625000

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM JONATHAN DURRANI / 15/12/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM JONATHAN DURRANI / 14/08/2017

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O COX COSTELLO & HORNE LTD LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EQ

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN DURRANI / 14/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FRANCIS COX / 14/09/2016

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR MICHAEL FRANCIS COX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 31/03/15 STATEMENT OF CAPITAL GBP 125000

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE COE

View Document

18/11/1518 November 2015 COMPANY NAME CHANGED COE CONSTRUCTION LTD CERTIFICATE ISSUED ON 18/11/15

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

15/07/1515 July 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

05/03/105 March 2010 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