RETAINIT HOLDINGS LTD
Company Documents
| Date | Description | 
|---|---|
| 02/10/252 October 2025 New | Confirmation statement made on 2025-09-08 with updates | 
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-03-31 | 
| 24/09/2424 September 2024 | Second filing of Confirmation Statement dated 2023-09-08 | 
| 24/09/2424 September 2024 | Second filing of a statement of capital following an allotment of shares on 2024-01-05 | 
| 21/09/2421 September 2024 | Confirmation statement made on 2024-09-08 with updates | 
| 01/09/241 September 2024 | Statement of capital following an allotment of shares on 2024-01-05 | 
| 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 | 
| 07/08/247 August 2024 | Director's details changed for Mr Michael Charles Slade on 2024-08-07 | 
| 29/04/2429 April 2024 | Micro company accounts made up to 2023-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 22/09/2322 September 2023 | Confirmation statement made on 2023-09-08 with updates | 
| 14/04/2314 April 2023 | Director's details changed for Mr Michael Charles Slade on 2023-04-01 | 
| 14/04/2314 April 2023 | Director's details changed for Mr Michael Charles Slade on 2023-04-01 | 
| 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 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 17/10/2217 October 2022 | Confirmation statement made on 2022-09-08 with updates | 
| 11/05/2111 May 2021 | SUB-DIVISION 27/04/21 | 
| 06/05/216 May 2021 | SUB DIV 23/04/2021 | 
| 06/05/216 May 2021 | 06/05/21 STATEMENT OF CAPITAL GBP 71.8275 | 
| 06/05/216 May 2021 | STATEMENT BY DIRECTORS | 
| 06/05/216 May 2021 | SOLVENCY STATEMENT DATED 23/04/21 | 
| 29/04/2129 April 2021 | CONFIRMATION STATEMENT MADE ON 29/04/21, WITH UPDATES | 
| 20/04/2120 April 2021 | CESSATION OF ROBERT JAMES HOGAN AS A PSC | 
| 20/04/2120 April 2021 | REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 2 MORTLOCK AVENUE CAMBRIDGE CB4 1TE ENGLAND | 
| 15/04/2115 April 2021 | CURREXT FROM 31/01/2022 TO 31/03/2022 | 
| 13/04/2113 April 2021 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HOGAN | 
| 16/02/2116 February 2021 | CORPORATE SECRETARY APPOINTED ORANA CORPORATE LLP | 
| 08/01/218 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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