- Company Overview for RETAIL STOREY LTD (09616298)
- Filing history for RETAIL STOREY LTD (09616298)
- People for RETAIL STOREY LTD (09616298)
- More for RETAIL STOREY LTD (09616298)
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) |
---|---|---|---|
06 Feb 2025 | AA | Accounts for a small company made up to 31 December 2023 | |
07 Jan 2025 | CH01 | Director's details changed for Mr Warren James Richmond on 1 December 2024 | |
02 Jul 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
14 May 2024 | AP01 | Appointment of Mr Christopher Richard Cowman as a director on 14 May 2024 | |
05 Jul 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
10 Jan 2023 | AD01 | Registered office address changed from C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS England to Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 10 January 2023 | |
06 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Dec 2022 | PSC05 | Change of details for Retail Innovation Group Limited as a person with significant control on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA England to C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS on 15 December 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
29 Mar 2022 | PSC05 | Change of details for Revium Group Limited as a person with significant control on 17 March 2022 | |
13 Jan 2022 | AD01 | Registered office address changed from One Friar Street Reading Berkshire RG1 1DA England to Lytchett House 13 Freeland Park Wareham Road Poole BH16 6FA on 13 January 2022 | |
11 Jan 2022 | CERTNM |
Company name changed channel engage LIMITED\certificate issued on 11/01/22
|
|
02 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
12 Feb 2020 | TM01 | Termination of appointment of Michael Gallagher as a director on 12 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Warren James Richmond as a director on 12 February 2020 | |
11 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
09 Apr 2019 | AD01 | Registered office address changed from 500 Avebuty Boulevard Milton Keynes Buckinghamshire MK9 2BE England to One Friar Street Reading Berkshire RG1 1DA on 9 April 2019 | |
21 Mar 2019 | TM01 | Termination of appointment of Sarah Marie Parekh as a director on 21 March 2019 | |
21 Mar 2019 | AP01 | Appointment of Mr Michael Gallagher as a director on 21 March 2019 |