Advanced company searchLink opens in new window

RETAIL STOREY LTD

Company number 09616298

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-06
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