Advanced company searchLink opens in new window

RETIG LTD

Company number 09796351

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)
31 Mar 2018 PSC04 Change of details for Mr Christopher Russell as a person with significant control on 29 March 2018
14 Dec 2017 MR01 Registration of charge 097963510001, created on 8 December 2017
08 Oct 2017 SH01 Statement of capital following an allotment of shares on 30 September 2017
  • GBP 1,341.09
02 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
14 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 1,300.812
21 Jun 2017 AA Group of companies' accounts made up to 25 March 2017
07 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2017 AP01 Appointment of Mr Donald Alan Leiper as a director on 26 May 2017
11 May 2017 AP03 Appointment of Mrs Suzanne Louise Hayward as a secretary on 11 May 2017
10 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,291.09
05 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Division of shares/incentive plan 16/02/2017
29 Mar 2017 SH02 Sub-division of shares on 16 February 2017
22 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 1,264
09 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2017 TM02 Termination of appointment of Esther Thompson Clothier Booth as a secretary on 4 January 2017
27 Oct 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 3 October 2016
  • GBP 1,169
03 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
14 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
30 Aug 2016 SH01 Statement of capital following an allotment of shares on 24 August 2016
  • GBP 1,049
28 Jun 2016 AA01 Current accounting period extended from 30 September 2016 to 25 March 2017
13 Jun 2016 AD01 Registered office address changed from Marston House Elmdon Lane Marston Green Solihull West Midlands B37 7DL England to Fourth Floor, Lombard House 145 Great Charles Street Birmingham B3 3LP on 13 June 2016
11 May 2016 AP03 Appointment of Mrs Esther Thompson Clothier Booth as a secretary on 6 May 2016
11 May 2016 AP01 Appointment of Mr Simon James Perkins as a director on 6 May 2016
11 May 2016 AP01 Appointment of Mr Jonathon Ivan Maynard Hayward as a director on 6 May 2016