RETAIN DEVELOP & PROSPER (ADVISORS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM ABBEY HOUSE 1650 ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4SA

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR EUGENE O'DALY

View Document

20/04/1620 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/04/1528 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

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

View Accounts

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/06/145 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE CONNOR O'DALY / 15/03/2013

View Document

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

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/09/1213 September 2012 PREVSHO FROM 14/09/2012 TO 31/03/2012

View Document

06/09/126 September 2012 CURREXT FROM 31/03/2012 TO 14/09/2012

View Document

25/05/1225 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

07/02/127 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 9998

View Document

29/11/1129 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE CONNOR O'DALY / 29/11/2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUZANNE GOGGIN

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, SECRETARY SUZANNE GOGGIN

View Document

28/11/1128 November 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE O'DALY

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MARK JAMES GOGGIN

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM WOODLANDS FARM COTTAGE WOODLANDS LANE WINDLESHAM SURREY GU20 6AT UNITED KINGDOM

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR EUGENE CONNOR O'DALY

View Document

23/03/1123 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 2

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED SUZANNE JULIE GOGGIN

View Document

15/03/1115 March 2011 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