- Company Overview for RETAILCONSULTINGGROUP LTD (14324643)
- Filing history for RETAILCONSULTINGGROUP LTD (14324643)
- People for RETAILCONSULTINGGROUP LTD (14324643)
- More for RETAILCONSULTINGGROUP LTD (14324643)
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 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
31 Jan 2024 | TM01 | Termination of appointment of Peter William Hack as a director on 26 January 2024 | |
31 Jan 2024 | PSC07 | Cessation of Peter William Hack as a person with significant control on 26 January 2024 | |
11 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
06 Apr 2023 | PSC04 | Change of details for Peter William Hack as a person with significant control on 6 April 2023 | |
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
06 Apr 2023 | PSC01 | Notification of Robert David Hack as a person with significant control on 6 April 2023 | |
06 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
06 Apr 2023 | AP01 | Appointment of Mr Robert David Hack as a director on 6 April 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Peter William Hack on 27 March 2023 | |
27 Mar 2023 | PSC04 | Change of details for Peter William Hack as a person with significant control on 27 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from Flat B, 100 Rugby Road Brighton East Sussex BN1 6ED United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 27 March 2023 | |
30 Aug 2022 | NEWINC |
Incorporation
Statement of capital on 2022-08-30
|