- Company Overview for RETN LTD (04774262)
- Filing history for RETN LTD (04774262)
- People for RETN LTD (04774262)
- Charges for RETN LTD (04774262)
- Registers for RETN LTD (04774262)
- More for RETN LTD (04774262)
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) |
---|---|---|---|
19 Dec 2018 | AD03 | Register(s) moved to registered inspection location 14 Old Queen Street London SW1H 9HP | |
19 Dec 2018 | AP01 | Appointment of Ms Yana Glaub as a director on 18 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Dmitry Samarin as a director on 18 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Anthony Donnell O'sullivan as a director on 18 December 2018 | |
19 Dec 2018 | TM01 | Termination of appointment of Andrey Kuznetsov as a director on 18 December 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Mr Anthony Donnell O'sullivan on 29 October 2018 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
13 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Jul 2018 | MR01 | Registration of charge 047742620003, created on 10 July 2018 | |
19 Dec 2017 | TM02 | Termination of appointment of Clyde Secretaries Limited as a secretary on 17 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
07 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Feb 2017 | MR04 | Satisfaction of charge 047742620001 in full | |
24 Nov 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
11 Nov 2016 | MR01 | Registration of charge 047742620002, created on 4 November 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
18 Jun 2015 | CH01 | Director's details changed for Andrey Kuznetsov on 18 June 2015 | |
18 Jun 2015 | CH01 | Director's details changed for Mr Dmitry Samarin on 18 June 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
09 Oct 2014 | AD03 | Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AR | |
29 Sep 2014 | AD01 | Registered office address changed from Unit 28 Skylines Village, Limeharbour London E14 9TS United Kingdom to 5Th Floor Hx3 3 Harbour Exchange Square London E14 9GE on 29 September 2014 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|