Advanced company searchLink opens in new window

RETN LTD

Company number 04774262

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)
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
  • GBP 180,000
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
  • GBP 180,000
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
  • GBP 180,000