REVERSE RETT

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2023-12-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

09/03/239 March 2023 Registered office address changed from Suite 1F, Statham Link, Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP England to Beehive Lofts Jersey St Manchester M4 6JG on 2023-03-09

View Document

23/09/2223 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/211 November 2021 Statement of company's objects

View Document

04/10/214 October 2021 Statement of company's objects

View Document

04/10/214 October 2021 Resolutions

View Document

04/10/214 October 2021 Resolutions

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM SUITE 2B, PARAGON HOUSE SEYMOUR GROVE MANCHESTER M16 0LN ENGLAND

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

03/09/183 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

20/09/1720 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMMA BLOOM / 15/03/2017

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM THE OLD PARSONAGE STENNER LANE DIDSBURY MANCHESTER M20 2RQ

View Document

28/03/1728 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STEVENSON / 15/03/2017

View Document

16/09/1616 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/06/1615 June 2016 09/06/16 NO MEMBER LIST

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/06/1516 June 2015 09/06/15 NO MEMBER LIST

View Document

17/07/1417 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 09/06/14 NO MEMBER LIST

View Document

05/09/135 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 COMPANY NAME CHANGED RETT SYNDROME RESEARCH TRUST UK CERTIFICATE ISSUED ON 05/09/13

View Document

05/09/135 September 2013 NE01

View Document

22/07/1322 July 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM C/O RETT SYNDROME RESEARCH TRUST UK ADAMSON HOUSE TOWERS BUSINESS PARK, WILMSLOW ROAD MANCHESTER M20 2YY UNITED KINGDOM

View Document

02/07/132 July 2013 09/06/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR RITA ROSS

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM THE SAUNDERTON ESTATE WYCOMBE ROAD SAUNDERTON HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4BF UNITED KINGDOM

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR ANDREW JOHN STEVENSON

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MRS RITA ROSS

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ANDREW JOHN STEVENSON

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMMA BLOOM / 18/06/2012

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MONICA COENRAADS / 18/06/2012

View Document

18/06/1218 June 2012 09/06/12 NO MEMBER LIST

View Document

26/01/1226 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONICA COENRAADS / 23/09/2011

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMMA BLOOM / 23/09/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 39 CHURCHWAY HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8HB

View Document

29/06/1129 June 2011 09/06/11 NO MEMBER LIST

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL EMMA BLOOM / 29/06/2011

View Document

09/06/109 June 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