Advanced company searchLink opens in new window

RETAIL MONEY MARKET LTD

Company number 07075792

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)
30 Mar 2016 AP01 Appointment of Mr James Walter George Gunner as a director on 24 March 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 5.191
22 Dec 2015 AA Accounts for a small company made up to 31 March 2015
02 Dec 2015 AD01 Registered office address changed from 406 Metal Box Factory 30 Great Guildford Street London SE1 0HS to 6th Floor 55 Bishopsgate London EC2N 3AS on 2 December 2015
23 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 5.176494
23 Jun 2015 AD01 Registered office address changed from 406 Great Guildford Business Square Great Guildford Street London SE1 0HS to 406 Metal Box Factory 30 Great Guildford Street London SE1 0HS on 23 June 2015
08 May 2015 MISC Section 519
21 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 5.176
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4.489
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 24 March 2015
  • GBP 4.489
24 Oct 2014 AA Accounts for a small company made up to 31 March 2014
24 Sep 2014 CH01 Director's details changed for Mr Henry John Trenchard Russell on 10 September 2014
23 Sep 2014 AP01 Appointment of Mr Henry John Trenchard Russell as a director on 10 September 2014
13 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 4.467
25 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 4.465
25 Jul 2014 AP01 Appointment of Mr Ian Duncan Boyce as a director on 16 July 2014
25 Jul 2014 AP01 Appointment of Mr Alan Renatus Frederick Hughes as a director on 16 July 2014
27 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-27
16 May 2014 SH01 Statement of capital following an allotment of shares on 17 April 2014
  • GBP 4.46
09 Jan 2014 SH01 Statement of capital following an allotment of shares on 28 June 2013
  • GBP 4.398752
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 4.457819
10 Jul 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders