RETIRED OFFICERS SERVICES LIMITED
Status | ACTIVE |
Company No. | 07209805 |
Category | Private Limited Company |
Incorporated | 31 Mar 2010 |
Age | 14 years, 2 months |
Jurisdiction | England Wales |
SUMMARY
RETIRED OFFICERS SERVICES LIMITED is an active private limited company with number 07209805. It was incorporated 14 years, 2 months ago, on 31 March 2010. The company address is Suite 250 162-168 Regent Street, London, W1B 5TD.
Company Fillings
Certificate change of name company
Date: 08 May 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed thompson-young and partners LIMITED\certificate issued on 08/05/24
Documents
Accounts with accounts type dormant
Date: 04 Dec 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 04 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-04
Documents
Accounts with accounts type dormant
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 04 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-04
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2021
Action Date: 04 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-04
Documents
Accounts with accounts type dormant
Date: 24 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-04
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Petya Nedyalkova
Termination date: 2020-06-03
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Ivo Metodiev Nedyalkov
Appointment date: 2020-06-03
Documents
Cessation of a person with significant control
Date: 04 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-03
Psc name: Petya Dimitrova Nedyalkova
Documents
Notification of a person with significant control
Date: 04 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-06-03
Psc name: Ivo Metodiev Nedyalkov
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type dormant
Date: 08 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Gazette filings brought up to date
Date: 18 Aug 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 12 Apr 2011
Action Date: 12 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-12
Old address: Suite 250 162-168 Regent Street London London W1B 5TD England
Documents
Accounts with accounts type dormant
Date: 11 Apr 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 11 Apr 2011
Action Date: 11 Apr 2011
Category: Address
Type: AD01
Old address: Fields House 12/13 Old Field Road Pencoed Bocam Park CF35 5LJ Wales
Change date: 2011-04-11
Documents
Some Companies
21,ST.THOMAS STREET,,BS1 6JS
Number: | 01704035 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
93 COMMERCIAL STREET,BATLEY,WF17 5EF
Number: | 11054111 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 CHESTNUT GROVE,MITCHAM,CR4 1RF
Number: | 08695514 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFSTAGE PRODUCTIONS INVEST LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09983172 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MOORLANDS,STANLEY,DH9 9LW
Number: | 08203836 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HANOVER WAY,GLOUCESTER,GL3 1NJ
Number: | 07767851 |
Status: | ACTIVE |
Category: | Private Limited Company |