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)
10 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 December 2018
  • GBP 6.495562
10 May 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 October 2018
  • GBP 6.146318
12 Apr 2019 TM01 Termination of appointment of James Walter George Gunner as a director on 9 April 2019
13 Mar 2019 TM02 Termination of appointment of Jolanta Bieda as a secretary on 14 February 2019
03 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 6.495562
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019.
19 Dec 2018 CH01 Director's details changed for Mr Anthony Rhydian Lewis on 11 December 2018
17 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • GBP 6.146318
  • ANNOTATION Clarification a second filed SH01 was registered on 10/05/2019.
03 Sep 2018 AP01 Appointment of Mr Stuart John Bridges as a director on 1 September 2018
27 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 6.142594
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 5.898098
29 Mar 2018 TM01 Termination of appointment of Mark Davies as a director on 21 March 2018
22 Jan 2018 SH19 Statement of capital on 22 January 2018
  • GBP 5.898012
31 Dec 2017 SH20 Statement by Directors
31 Dec 2017 CAP-SS Solvency Statement dated 29/11/17
31 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 14/12/2017
14 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 5.898012
19 Jul 2017 TM01 Termination of appointment of Alan Renatus Frederick Hughes as a director on 16 July 2017
22 Jun 2017 SH01 Statement of capital following an allotment of shares on 11 May 2017
  • GBP 5.891561
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
12 Jun 2017 SH01 Statement of capital following an allotment of shares on 9 June 2017
  • GBP 5.89156
02 Jun 2017 AP01 Appointment of Mr Paul Victor Falzon Sant Manduca as a director on 1 June 2017