Advanced company searchLink opens in new window

RETINA IMAGES LIMITED

Company number 06199548

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)
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
  • GBP 4,000
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