- Company Overview for RETAIL BRANDS LIMITED (01625974)
- Filing history for RETAIL BRANDS LIMITED (01625974)
- People for RETAIL BRANDS LIMITED (01625974)
- Charges for RETAIL BRANDS LIMITED (01625974)
- More for RETAIL BRANDS LIMITED (01625974)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Nov 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
01 Nov 2018 | CH01 | Director's details changed for Mr David Michael Ralph on 8 October 2018 | |
04 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
05 Oct 2017 | CH01 | Director's details changed for Mr David Michael Ralph on 5 October 2017 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
22 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Nov 2015 | CH01 | Director's details changed for Mr David Michael Ralph on 2 November 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
14 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | CH01 | Director's details changed for Mr David Michael Ralph on 3 October 2014 | |
11 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Mar 2013 | TM01 | Termination of appointment of Akis Stylianou as a director | |
18 Mar 2013 | TM01 | Termination of appointment of John Rochford as a director | |
18 Dec 2012 | AD01 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 | |
14 Nov 2012 | AP01 | Appointment of David Michael Ralph as a director | |
14 Nov 2012 | AP01 | Appointment of Roderick Hung as a director | |
14 Nov 2012 | AP01 | Appointment of Mr Richard Maurice Porter as a director | |
08 Nov 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
21 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Jul 2012 | TM02 | Termination of appointment of Jacqueline Ellert as a secretary |