Advanced company searchLink opens in new window

RETAIL BRANDS LIMITED

Company number 01625974

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 162
  • USD 162
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
  • GBP 162
  • USD 162
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
  • GBP 162
  • USD 162
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