RETRIEVAL TECHNOLOGIES LTD.

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Mrs Kimberley Horsley as a secretary on 2025-05-29

View Document

17/01/2517 January 2025

View Document

17/01/2517 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/01/2517 January 2025

View Document

09/01/259 January 2025

View Document

04/11/244 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

25/04/2425 April 2024 Appointment of Mr Timothy Murphy as a secretary on 2024-04-12

View Document

25/04/2425 April 2024 Termination of appointment of Jane Tyler as a secretary on 2024-04-12

View Document

25/01/2425 January 2024 Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 2024-01-25

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/10/2112 October 2021

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM UNIT 3A TECHNOLOGY HOUSE COPED HALL BUSINESS PARK WOOTTON BASSETT, SWINDON WILTSHIRE SN4 8DP

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036360680004

View Document

05/10/175 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

05/10/175 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JANE TYLER / 28/02/2017

View Document

11/10/1611 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 31/12/14 AUDIT EXEMPTION SUBSIDIARY

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036360680003

View Document

31/03/1631 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

31/03/1631 March 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

31/03/1631 March 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

11/03/1611 March 2016 ALTER ARTICLES 26/02/2016

View Document

11/03/1611 March 2016 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036360680002

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1518 December 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ALDERTON

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA MCPHERSON

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY DAVID DAWES

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DAWES

View Document

26/09/1426 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/10/134 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

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

View Accounts

21/02/1321 February 2013 DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY

View Document

17/10/1217 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR MARK JOHN CHARLES JONES

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER EDWARD BROWN

View Document

04/07/124 July 2012 SECRETARY APPOINTED JANE TYLER

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA EKA MCPHERSON / 01/06/2012

View Document

20/06/1220 June 2012 CONSOLIDATION 14/06/12

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 5 JACKDAW CLOSE STEVENAGE HERTFORDSHIRE SG2 9DA UNITED KINGDOM

View Document

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

View Accounts

09/02/129 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 200

View Document

26/10/1126 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MS ANDREA MCPHERSON

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWES / 10/08/2011

View Document

10/10/1110 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID DAWES / 10/08/2011

View Document

01/10/101 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM TECHNOLOGY HOUSE COPED HALL BUSINESS PARK WOOTTON BASSETT SWINDON WILTSHIRE SN4 8DP

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED MR DAVID DAWES

View Document

08/03/108 March 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

11/02/1011 February 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

20/10/0920 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

24/04/0924 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

26/09/0826 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/09/0427 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: BOWMAN HOUSE 2-10 BRIDGE STREET READING BERKSHIRE RG1 2LU

View Document

06/10/026 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/009 November 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

11/12/9811 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 NEW DIRECTOR APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

08/12/988 December 1998 COMPANY NAME CHANGED LEGALGREAT LIMITED CERTIFICATE ISSUED ON 09/12/98

View Document

22/09/9822 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information