- Company Overview for RETIG LTD (09796351)
- Filing history for RETIG LTD (09796351)
- People for RETIG LTD (09796351)
- Charges for RETIG LTD (09796351)
- Insolvency for RETIG LTD (09796351)
- More for RETIG LTD (09796351)
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) |
---|---|---|---|
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
31 Mar 2018 | PSC04 | Change of details for Mr Christopher Russell as a person with significant control on 29 March 2018 | |
14 Dec 2017 | MR01 | Registration of charge 097963510001, created on 8 December 2017 | |
08 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 30 September 2017
|
|
02 Oct 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
14 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
21 Jun 2017 | AA | Group of companies' accounts made up to 25 March 2017 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2017 | AP01 | Appointment of Mr Donald Alan Leiper as a director on 26 May 2017 | |
11 May 2017 | AP03 | Appointment of Mrs Suzanne Louise Hayward as a secretary on 11 May 2017 | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
05 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | SH02 | Sub-division of shares on 16 February 2017 | |
22 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 17 January 2017
|
|
09 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | TM02 | Termination of appointment of Esther Thompson Clothier Booth as a secretary on 4 January 2017 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
03 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
14 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2016
|
|
28 Jun 2016 | AA01 | Current accounting period extended from 30 September 2016 to 25 March 2017 | |
13 Jun 2016 | AD01 | Registered office address changed from Marston House Elmdon Lane Marston Green Solihull West Midlands B37 7DL England to Fourth Floor, Lombard House 145 Great Charles Street Birmingham B3 3LP on 13 June 2016 | |
11 May 2016 | AP03 | Appointment of Mrs Esther Thompson Clothier Booth as a secretary on 6 May 2016 | |
11 May 2016 | AP01 | Appointment of Mr Simon James Perkins as a director on 6 May 2016 |