Advanced company searchLink opens in new window

RETAIL INSIGHT LTD

Company number 05016533

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 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
02 Oct 2016 AA Full accounts made up to 30 June 2016
12 Sep 2016 MR04 Satisfaction of charge 3 in full
12 Apr 2016 AA Full accounts made up to 30 June 2015
01 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,095.83
01 Dec 2015 AD02 Register inspection address has been changed from Blueprint House Old Bracknell Lane West Bracknell Berkshire RG12 7FS United Kingdom to 18-20 George Street Richmond Surrey TW9 1HY
01 Dec 2015 CH01 Director's details changed for Mr Paul Boyle on 1 July 2015
14 Apr 2015 AP03 Appointment of Mr Sean Marc Roberts as a secretary on 7 April 2015
13 Apr 2015 TM02 Termination of appointment of Eoin Kane as a secretary on 31 March 2015
12 Apr 2015 AA Full accounts made up to 30 June 2014
19 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,095.83
21 Aug 2014 AP01 Appointment of Mr Victor Davies as a director on 11 July 2014
31 Jul 2014 SH01 Statement of capital following an allotment of shares on 18 June 2014
  • GBP 1,095.83
24 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
15 Jul 2014 TM01 Termination of appointment of Richard Anthony Dillon English as a director on 11 July 2014
23 Jan 2014 AA Full accounts made up to 30 June 2013
28 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-28
08 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Aug 2013 TM01 Termination of appointment of Craig Hart as a director
11 Feb 2013 AD01 Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR United Kingdom on 11 February 2013
23 Jan 2013 AA Full accounts made up to 30 June 2012
05 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
05 Nov 2012 AD02 Register inspection address has been changed from C/O Brian Stronell Parkshot House 5 Kew Road Richmond Surrey TW9 2PR United Kingdom
03 Apr 2012 AA Full accounts made up to 30 June 2011
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3