- Company Overview for RETAIL INNOVATION GROUP LIMITED (09788901)
- Filing history for RETAIL INNOVATION GROUP LIMITED (09788901)
- People for RETAIL INNOVATION GROUP LIMITED (09788901)
- More for RETAIL INNOVATION GROUP LIMITED (09788901)
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) |
---|---|---|---|
07 Jan 2025 | CH01 | Director's details changed for Mr Warren James Richmond on 1 December 2024 | |
06 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 21 September 2019 | |
06 Dec 2024 | RP04CS01 | Second filing of Confirmation Statement dated 21 September 2024 | |
03 Dec 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
15 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
15 Oct 2024 | CS01 |
Confirmation statement made on 21 September 2024 with updates
|
|
17 May 2024 | MA | Memorandum and Articles of Association | |
17 May 2024 | RESOLUTIONS |
Resolutions
|
|
14 May 2024 | AP01 | Appointment of Mr Christopher Richard Cowman as a director on 14 May 2024 | |
13 May 2024 | SH01 |
Statement of capital following an allotment of shares on 7 May 2024
|
|
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
23 Oct 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
04 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Dec 2022 | PSC05 | Change of details for Revium Group Holdings Limited as a person with significant control on 15 December 2022 | |
15 Dec 2022 | AD01 | Registered office address changed from 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England to C/O James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading Berkshire RG1 8LS on 15 December 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
18 Mar 2022 | CERTNM |
Company name changed revium group LIMITED\certificate issued on 18/03/22
|
|
30 Nov 2021 | AD01 | Registered office address changed from Hatch Farm Mill Lane Sindlesham Wokingham RG41 5DF England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 30 November 2021 | |
23 Nov 2021 | AD01 | Registered office address changed from One Friar Street Reading Berkshire RG1 1DA to Hatch Farm Mill Lane Sindlesham Wokingham RG41 5DF on 23 November 2021 | |
02 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with updates | |
08 Jan 2021 | PSC04 | Change of details for Mr Warren James Richmond as a person with significant control on 9 April 2019 | |
22 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
11 Dec 2020 | AD01 | Registered office address changed from Hatch Farm Mill Lane Sindlesham Wokingham Berkshire RG41 5DF United Kingdom to One Friar Street Reading Berkshire RG1 1DA on 11 December 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates |