RETENTION RELEASE LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

30/10/2430 October 2024 Change of details for Mr Keith Jupp as a person with significant control on 2023-11-10

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

17/08/1817 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

07/09/177 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

08/09/168 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

25/11/1525 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

14/11/1414 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

30/11/1230 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, SECRETARY KEITH JUPP

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR KEITH JUPP

View Document

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 122 GLENFARG ROAD CATFORD LONDON SE6 1XJ

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR GARY SHEPPARD

View Document

04/09/124 September 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/10

View Document

02/09/112 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 30/07/2010

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM FIRST FLOOR 5 SHORNDEAN STREET CATFORD LONDON SE6 2EZ

View Document

08/12/098 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JO SHEPPARD / 09/11/2009

View Document

01/10/091 October 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY SHEPPARD / 09/11/2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 38 CHATSWORTH PARADE QUEENSWAY, PETTS WOOD ORPINGTON KENT BR5 1DE

View Document

09/11/069 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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