Advanced company searchLink opens in new window

RETRO GAMES HOUSE LTD

Company number 08906062

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)
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
04 Jul 2018 CERTNM Company name changed secint aerospace (defence) LTD\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-10
03 Jul 2018 PSC01 Notification of Nicholas James Rowley as a person with significant control on 10 June 2018
03 Jul 2018 PSC07 Cessation of Security & Intelligence Exploitation Ltd as a person with significant control on 10 June 2018
03 Jul 2018 AD01 Registered office address changed from C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT England to 20 Calpurnia Avenue Heathcote Warwick CV34 6FL on 3 July 2018
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
27 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with updates
27 Mar 2018 AA Micro company accounts made up to 31 March 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
12 Oct 2016 TM01 Termination of appointment of Security and Intelligence Exploitation Ltd as a director on 1 October 2016
12 Oct 2016 AP01 Appointment of Mr Nicholas James Rowley as a director on 1 October 2016
30 Sep 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
11 Jul 2016 AD01 Registered office address changed from 52-54B Regents Street Royal Leamington Spa Warwickshire CV32 5EG to C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT on 11 July 2016
11 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
27 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
09 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
23 Feb 2015 TM01 Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015
23 Feb 2015 TM01 Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015
21 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-21
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted