Advanced company searchLink opens in new window

RETAINED 1ST LIMITED

Company number 08893314

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)
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
26 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
26 Jan 2024 AD01 Registered office address changed from 5 Godwin Close Emsworth PO10 7XT England to 1st Quay, 138 London Road Widley Waterlooville PO7 5EW on 26 January 2024
01 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
22 Feb 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
07 Nov 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 22 December 2021 with no updates
21 Jan 2022 AD01 Registered office address changed from 107 Brook Gardens Brook Gardens Emsworth PO10 7LB England to 5 Godwin Close Emsworth PO10 7XT on 21 January 2022
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Mar 2021 CS01 Confirmation statement made on 22 December 2020 with updates
10 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
03 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 January 2019
02 Jan 2019 AD01 Registered office address changed from 107 Brook Gardens Brook Gardens Emsworth PO10 7LB England to 107 Brook Gardens Brook Gardens Emsworth PO10 7LB on 2 January 2019
02 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
02 Jan 2019 AD01 Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 107 Brook Gardens Brook Gardens Emsworth PO10 7LB on 2 January 2019
02 Jan 2019 CH01 Director's details changed for Miss Georgina Darke on 20 December 2018
02 Jan 2019 TM02 Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 2 January 2019
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
19 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
19 Jan 2018 CH01 Director's details changed for Gregory Hugh Leighton on 26 May 2017
19 Jan 2018 CH01 Director's details changed for Miss Georgina Darke on 26 May 2017
19 Jan 2018 CH04 Secretary's details changed for Turner Little Company Secretaries Limited on 26 May 2017
19 Jan 2018 PSC04 Change of details for Miss Georgina Darke as a person with significant control on 26 May 2017