- Company Overview for RETINA IMAGES LIMITED (06199548)
- Filing history for RETINA IMAGES LIMITED (06199548)
- People for RETINA IMAGES LIMITED (06199548)
- More for RETINA IMAGES LIMITED (06199548)
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) |
---|---|---|---|
15 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
27 Aug 2024 | AD01 | Registered office address changed from 7 Marcus Walk Caistor Lincolnshire LN7 6GT United Kingdom to 1 Irby Street Boston Lincolnshire PE21 8SA on 27 August 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
25 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
23 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
13 Jul 2021 | CH01 | Director's details changed for Mr Stephen David Whitton on 12 July 2021 | |
13 Jul 2021 | PSC04 | Change of details for Mr Stephen David Whitton as a person with significant control on 12 July 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from 7 7 Marcus Walk Caistor Lincolnshire LN7 6GT United Kingdom to 7 Marcus Walk Caistor Lincolnshire LN7 6GT on 12 July 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mr Stephen David Whitton as a person with significant control on 12 July 2021 | |
12 Jul 2021 | PSC04 | Change of details for Mr Stephen David Whitton as a person with significant control on 24 June 2021 | |
12 Jul 2021 | AD01 | Registered office address changed from 3 Evergreen Drive Caistor Lincolnshire LN7 6NS England to 7 7 Marcus Walk Caistor Lincolnshire LN7 6GT on 12 July 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
19 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
09 Jul 2020 | PSC04 | Change of details for Mr Stephen David Whitton as a person with significant control on 9 July 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
04 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with updates | |
01 Nov 2018 | SH03 | Purchase of own shares. | |
12 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 October 2018
|
|
27 Jul 2018 | AD01 | Registered office address changed from Garden Flat 31 Kings Road Richmond Surrey TW10 6EX to 3 Evergreen Drive Caistor Lincolnshire LN7 6NS on 27 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Vivien Joan Cross as a director on 27 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Vivien Joan Cross as a person with significant control on 27 July 2018 |