RETAIL RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Registered office address changed from C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP England to The Old Mill 9 Soar Lane Leicester LE3 5DE on 2023-05-03

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

10/01/2310 January 2023 Change of details for Mr Lakhbir Singh Heer as a person with significant control on 2022-12-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 3 MONTPELIER AVENUE BEXLEY KENT DA5 3AP

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/05/1828 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

28/04/1828 April 2018 COMPANY NAME CHANGED BOSTALL FACILITIES MANAGEMENT GROUP LIMITED CERTIFICATE ISSUED ON 28/04/18

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

16/12/1516 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/08/1523 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

09/06/159 June 2015 PREVSHO FROM 31/12/2014 TO 31/08/2014

View Document

08/12/148 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/06/146 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/06/146 June 2014 COMPANY NAME CHANGED BOSTALL PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

04/12/134 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information