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)
18 Jan 2012 AP01 Appointment of Mr Paul Boyle as a director
17 Jan 2012 AP01 Appointment of Mr Richard Anthony Dillon English as a director
17 Jan 2012 AP01 Appointment of Mr Craig Robert Andrew Hart as a director
17 Jan 2012 TM01 Termination of appointment of Brian Bickmore as a director
17 Jan 2012 TM02 Termination of appointment of Brendon York as a secretary
17 Jan 2012 TM02 Termination of appointment of Jillian Masselos as a secretary
17 Jan 2012 AP03 Appointment of Mr Eoin Kane as a secretary
12 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
17 Nov 2011 AD02 Register inspection address has been changed from C/O Yashovardhan Shah Parkshot House 5 Kew Road Richmond Surrey TW9 2PR United Kingdom
05 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
23 Sep 2011 CH03 Secretary's details changed for Mr Brendon York on 16 September 2011
15 Sep 2011 TM02 Termination of appointment of Yashovardhan Shah as a secretary
25 Mar 2011 AA Full accounts made up to 30 June 2010
12 Jan 2011 TM01 Termination of appointment of Stewart Bailey as a director
26 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
09 Sep 2010 TM01 Termination of appointment of Timothy Hughes as a director
09 Sep 2010 AP01 Appointment of Brian Lindsay Bickmore as a director
16 Jul 2010 TM01 Termination of appointment of Christopher Howarth as a director
14 May 2010 AP01 Appointment of Timothy James Hughes as a director
12 Apr 2010 TM01 Termination of appointment of Matthew Bailey as a director
23 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Feb 2010 AA Full accounts made up to 30 June 2009
24 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement/debenture 04/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2009 CC04 Statement of company's objects