RETAINIT HOLDINGS LTD

Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-08 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2023-09-08

View Document

24/09/2424 September 2024 Second filing of a statement of capital following an allotment of shares on 2024-01-05

View Document

21/09/2421 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

01/09/241 September 2024 Statement of capital following an allotment of shares on 2024-01-05

View Document

07/08/247 August 2024 Registered office address changed from Ryedale Cottage Stansfield Hey Sowerby Bridge HX6 4LE England to 4th Floor, Silverstream House Fitzroy Street London W1T 6EB on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Michael Charles Slade on 2024-08-07

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

14/04/2314 April 2023 Director's details changed for Mr Michael Charles Slade on 2023-04-01

View Document

14/04/2314 April 2023 Director's details changed for Mr Michael Charles Slade on 2023-04-01

View Document

06/04/236 April 2023 Registered office address changed from 34 Cloncurry Street Cloncurry Street London SW6 6DU England to Ryedale Cottage Stansfield Hey Sowerby Bridge HX6 4LE on 2023-04-06

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

11/05/2111 May 2021 SUB-DIVISION 27/04/21

View Document

06/05/216 May 2021 SUB DIV 23/04/2021

View Document

06/05/216 May 2021 06/05/21 STATEMENT OF CAPITAL GBP 71.8275

View Document

06/05/216 May 2021 STATEMENT BY DIRECTORS

View Document

06/05/216 May 2021 SOLVENCY STATEMENT DATED 23/04/21

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES

View Document

20/04/2120 April 2021 CESSATION OF ROBERT JAMES HOGAN AS A PSC

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 2 MORTLOCK AVENUE CAMBRIDGE CB4 1TE ENGLAND

View Document

15/04/2115 April 2021 CURREXT FROM 31/01/2022 TO 31/03/2022

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOGAN

View Document

16/02/2116 February 2021 CORPORATE SECRETARY APPOINTED ORANA CORPORATE LLP

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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