Advanced company searchLink opens in new window

RE-TAIL.CO.UK MART LTD

Company number 07791686

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)
05 Dec 2023 AA Micro company accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
20 Mar 2023 PSC07 Cessation of Bridget Theresa Hartnett as a person with significant control on 15 March 2023
28 Dec 2022 AA Micro company accounts made up to 31 December 2021
11 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with no updates
28 Mar 2022 TM01 Termination of appointment of Bridget Theresa Hartnett as a director on 15 March 2022
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
09 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
04 Jun 2020 AD03 Register(s) moved to registered inspection location 1a Shakespeare Street Stratford-upon-Avon CV37 6RN
03 Jun 2020 AD01 Registered office address changed from 14 Waldron Court Guild Street Stratford-upon-Avon CV37 6QZ England to 1a Shakespeare Street Stratford-upon-Avon Warwickshire CV37 6RN on 3 June 2020
03 Jun 2020 AD02 Register inspection address has been changed to 1a Shakespeare Street Stratford-upon-Avon CV37 6RN
28 Apr 2020 PSC01 Notification of Bridget Theresa Hartnett as a person with significant control on 27 April 2020
28 Apr 2020 AD01 Registered office address changed from Milrose House East End Scaldwell Northampton NN6 9LB England to 14 Waldron Court Guild Street Stratford-upon-Avon CV37 6QZ on 28 April 2020
27 Apr 2020 AP01 Appointment of Miss Bridget Theresa Hartnett as a director on 27 April 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-25
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with no updates
16 Apr 2019 AD01 Registered office address changed from Studio 2 Lamport Manor Old Road Lamport Northampton Northamptonshire NN6 9HF to Milrose House East End Scaldwell Northampton NN6 9LB on 16 April 2019
21 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
02 May 2018 AA Accounts for a dormant company made up to 31 August 2017
19 Mar 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
16 Mar 2018 AA01 Previous accounting period shortened from 30 September 2017 to 31 August 2017