Advanced company searchLink opens in new window

RETIG LTD

Company number 09796351

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)
25 Feb 2020 AA Group of companies' accounts made up to 31 March 2019
15 Jan 2020 AP01 Appointment of Mr Katsunori Nishida as a director on 31 December 2019
15 Jan 2020 TM01 Termination of appointment of Kazushige Katamura as a director on 31 December 2019
03 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2019 AP01 Appointment of Mr Matthew Neil Morgan as a director on 26 November 2019
25 Nov 2019 TM01 Termination of appointment of Jonathon Ivan Maynard Hayward as a director on 21 November 2019
27 Sep 2019 AD01 Registered office address changed from Fourth Floor, Lombard House 145 Great Charles Street Birmingham B3 3LP England to Fifth Floor Lombard House 145 Great Charles Street Birmingham B3 3LP on 27 September 2019
17 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
14 May 2019 AA Group of companies' accounts made up to 31 March 2018
29 Apr 2019 AP01 Appointment of Mr Kazushige Katamura as a director on 25 April 2019
28 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 1,986.126
09 Feb 2019 SH01 Statement of capital following an allotment of shares on 6 February 2019
  • GBP 1,688.209
20 Dec 2018 AA01 Previous accounting period shortened from 25 March 2018 to 24 March 2018
27 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 3 August 2018
  • GBP 1,493.403
09 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with updates
10 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2018 SH01 Statement of capital following an allotment of shares on 3 August 2018
  • GBP 1,493.403
  • ANNOTATION Clarification a second filed SH01 was registered on 27/09/2018.
06 Aug 2018 AP01 Appointment of Mr Thomas Philip Newby as a director on 3 August 2018
23 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 29/03/2018
  • RES10 ‐ Resolution of allotment of securities
15 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 May 2018
  • GBP 1,443.40
06 May 2018 SH01 Statement of capital following an allotment of shares on 4 May 2018
  • GBP 1,442.254
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2018
06 May 2018 CH01 Director's details changed for Mr Donald Alan Leiper on 6 May 2018
06 May 2018 CH03 Secretary's details changed for Mrs Suzanne Louise Hayward on 6 May 2018
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 1,442.25