RETINIZE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewRegistration of charge NI6636130001, created on 2025-10-30

View Document

09/09/259 September 2025 Cessation of David Philip Morrow as a person with significant control on 2024-12-20

View Document

09/09/259 September 2025 Confirmation statement made on 2025-09-09 with updates

View Document

09/09/259 September 2025 Notification of a person with significant control statement

View Document

09/09/259 September 2025 Cessation of Jack Morrow as a person with significant control on 2024-12-20

View Document

12/03/2512 March 2025 Audited abridged accounts made up to 2024-08-31

View Document

05/03/255 March 2025 Appointment of Mr Timothy John Brundle as a director on 2025-03-05

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-20

View Document

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

View Accounts

23/02/2423 February 2024 Audited abridged accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-09 with updates

View Document

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

View Accounts

12/01/2312 January 2023 Audited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

16/05/2216 May 2022 Audited abridged accounts made up to 2021-08-31

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-09 with updates

View Document

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

View Accounts

08/02/218 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 ADOPT ARTICLES 11/12/2020

View Document

23/12/2023 December 2020 ARTICLES OF ASSOCIATION

View Document

23/12/2023 December 2020 SUB-DIVISION 11/12/20

View Document

20/11/2020 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID MORROW / 01/04/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR PHILIP DAVID MORROW / 11/03/2020

View Document

18/02/2018 February 2020 ADOPT ARTICLES 24/10/2019

View Document

14/02/2014 February 2020 28/10/19 STATEMENT OF CAPITAL GBP 3724

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 112-114 LISBURN ROAD BELFAST BT9 6AH NORTHERN IRELAND

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR LUCY MORROW

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK MORROW

View Document

18/10/1918 October 2019 CESSATION OF LUCY MORROW AS A PSC

View Document

14/10/1914 October 2019 11/10/19 STATEMENT OF CAPITAL GBP 3000

View Document

15/08/1915 August 2019 COMPANY NAME CHANGED RETINIZE IMMERSIVE MEDIA LIMITED CERTIFICATE ISSUED ON 15/08/19

View Document

09/08/199 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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