Advanced company searchLink opens in new window

RETAIL BOOK LIMITED

Company number 14087330

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)
27 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
29 May 2024 RP04CS01 Second filing of Confirmation Statement dated 4 May 2023
21 May 2024 CH01 Director's details changed for Kit Atkinson on 18 April 2024
21 May 2024 TM02 Termination of appointment of Sunil Dhall as a secretary on 14 May 2024
21 May 2024 TM01 Termination of appointment of Sunil Dhall as a director on 14 May 2024
21 May 2024 TM01 Termination of appointment of Steven Harvey Fine as a director on 14 May 2024
14 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
18 Apr 2024 PSC05 Change of details for Retail Book Holdings Limited as a person with significant control on 18 April 2024
18 Apr 2024 AD01 Registered office address changed from 7th Floor 100 Liverpool Street London EC2M 2AT United Kingdom to 10 Queen Street Place London EC4R 1AG on 18 April 2024
05 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 450,000
06 Mar 2024 PSC05 Change of details for Peel Hunt Technology Holdings Limited as a person with significant control on 16 March 2023
01 Mar 2024 AP01 Appointment of Mr Nicholas Cullen as a director on 26 February 2024
13 Feb 2024 SH01 Statement of capital following an allotment of shares on 6 February 2024
  • GBP 200,000
08 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
22 Sep 2023 TM01 Termination of appointment of Hywel James Llewellyn as a director on 30 August 2023
20 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/05/2024.
26 Apr 2023 AP01 Appointment of Hywel James Llewellyn as a director on 28 March 2023
26 Apr 2023 AP01 Appointment of Kit Atkinson as a director on 28 March 2023
14 Apr 2023 SH01 Statement of capital following an allotment of shares on 29 March 2023
  • GBP 100,000
05 May 2022 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
05 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-05-05
  • GBP 1,000