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)
22 May 2017 AD01 Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 22 May 2017
17 Feb 2017 CS01 Confirmation statement made on 22 December 2016 with updates
10 Feb 2017 AP04 Appointment of Turner Little Company Secretaries Limited as a secretary on 18 January 2016
11 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
12 May 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 January 2016
21 Mar 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 51
21 Mar 2016 AD01 Registered office address changed from 43 Tennyson Crescent Waterlooville Hampshire PO7 6AE to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 21 March 2016
17 Feb 2016 AA Total exemption full accounts made up to 28 February 2015
18 Feb 2015 CERTNM Company name changed 1ST quay LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
30 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 51
13 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-13
  • GBP 51