Advanced company searchLink opens in new window

RETAGGED WAREHOUSE LIMITED

Company number 13209659

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)
10 Nov 2024 AA Micro company accounts made up to 28 February 2024
04 Nov 2024 TM01 Termination of appointment of Anthony Francis Phillips as a director on 4 November 2024
02 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2024 CS01 Confirmation statement made on 28 July 2024 with updates
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2024 CH01 Director's details changed for Mr Anthony Francis Phillips on 16 July 2024
05 Jun 2024 CH01 Director's details changed for Mr Anthony Francis Phillips on 5 June 2024
05 Jun 2024 PSC04 Change of details for Mr Terence Johan Mohr as a person with significant control on 5 June 2024
05 Jun 2024 CH01 Director's details changed for Mr Terence Johan Mohr on 5 June 2024
05 Jun 2024 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to 103 Belper Road Derby DE1 3ES on 5 June 2024
28 Mar 2024 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
24 Jan 2024 AAMD Amended total exemption full accounts made up to 28 February 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
27 Jul 2023 PSC04 Change of details for Mr Terence Johan Mohr as a person with significant control on 27 July 2023
27 Jul 2023 PSC07 Cessation of Teresa Ann Haslam as a person with significant control on 27 July 2023
27 Jul 2023 TM01 Termination of appointment of Teresa Ann Haslam as a director on 27 July 2023
27 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with updates
17 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 5
25 Oct 2022 CERTNM Company name changed bumi LIMITED\certificate issued on 25/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-24
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 4
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 3
06 Jun 2022 PSC01 Notification of Teresa Ann Haslam as a person with significant control on 1 June 2022
06 Jun 2022 PSC04 Change of details for Mr Terence Johan Mohr as a person with significant control on 1 June 2022