Advanced company searchLink opens in new window

RETAIL TECHNOLOGY LTD

Company number 12134932

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)
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with updates
05 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
25 Apr 2023 CERTNM Company name changed relaxer technology uk LTD\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
24 Apr 2023 AD01 Registered office address changed from 26 Skylines Village Limeharbour London E14 9TS England to Room1.15-1.16 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 24 April 2023
17 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with updates
15 Mar 2022 PSC02 Notification of Smile Smile Ltd as a person with significant control on 8 March 2022
11 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
12 Nov 2021 AP03 Appointment of Mr Lingtao Shi as a secretary on 12 November 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
31 Aug 2021 AP01 Appointment of Mr Xinran Zhao as a director on 1 August 2019
31 Aug 2021 TM01 Termination of appointment of Xinran Zhao as a director on 1 August 2019
17 Mar 2021 CS01 Confirmation statement made on 15 January 2021 with updates
18 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
27 Oct 2020 PSC07 Cessation of Yijian Gao as a person with significant control on 27 October 2020
27 Oct 2020 PSC07 Cessation of Qingheng Meng as a person with significant control on 27 October 2020
27 Oct 2020 PSC07 Cessation of Suneet Singh Sachdeva as a person with significant control on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Qingheng Meng as a director on 27 October 2020
27 Oct 2020 PSC01 Notification of Xinran Zhao as a person with significant control on 1 August 2019
27 Oct 2020 AD01 Registered office address changed from 129 Queen Street Portsmouth PO1 3HY England to 26 Skylines Village Limeharbour London E14 9TS on 27 October 2020
24 Jun 2020 TM01 Termination of appointment of Abdul Khader Mohamed Ismail as a director on 24 June 2020
17 Jun 2020 PSC01 Notification of Yijian Gao as a person with significant control on 17 June 2020
17 Jun 2020 PSC01 Notification of Qingheng Meng as a person with significant control on 17 June 2020
17 Jun 2020 PSC01 Notification of Suneet Sachdeva as a person with significant control on 17 June 2020
17 Jun 2020 AP01 Appointment of Mr Abdul Khader Mohamed Ismail as a director on 17 June 2020