RETAIL ECONOMICS LIMITED

4th Floor 86-90 Paul Street, London, EC2A 4NE
StatusACTIVE
Company No.09354467
CategoryPrivate Limited Company
Incorporated15 Dec 2014
Age9 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

RETAIL ECONOMICS LIMITED is an active private limited company with number 09354467. It was incorporated 9 years, 6 months, 3 days ago, on 15 December 2014. The company address is 4th Floor 86-90 Paul Street, London, EC2A 4NE.



Company Fillings

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2020

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital cancellation shares

Date: 12 Feb 2018

Action Date: 07 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-07

Capital : 75 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Feb 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendon Mark Hunt

Termination date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendon Mark Hunt

Termination date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Brooks

Termination date: 2016-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 28 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-28

Officer name: Mr Richard Vee-Shang Lim

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-29

Capital : 100 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 29 Mar 2016

Category: Address

Type: AD03

New address: 13 Purssell Close Maidenhead Berkshire SL6 3XU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2016

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-08

Officer name: Mr Brendon Mark Hunt

Documents

View document PDF

Change sail address company with new address

Date: 01 May 2015

Category: Address

Type: AD02

New address: 13 Purssell Close Maidenhead Berkshire SL6 3XU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Old address: 86-90 86-90 Paul Street 4Th Floor London EC2A 4NE England

New address: 4Th Floor 86-90 Paul Street London EC2A 4NE

Change date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

Old address: 86-90 Paul Street London EC2A 4NE England

New address: 4Th Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Old address: 94 Kimberley Road Croydon CR0 2PW United Kingdom

New address: 4Th Floor 86-90 Paul Street London EC2A 4NE

Change date: 2015-04-20

Documents

View document PDF

Incorporation company

Date: 15 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO TUNISIAN OIL & GAS LIMITED

3 THE PADDOCK,SOMERTON,OX25 6LL

Number:11899484
Status:ACTIVE
Category:Private Limited Company

CITIZEN4 LTD.

32 SEA VIEW ROAD,POOLE,BH12 3JY

Number:09829167
Status:ACTIVE
Category:Private Limited Company

DUFFEL BAG PUBLISHING LTD

SPARKHOUSE,LINCOLN,LN6 7DQ

Number:11595842
Status:ACTIVE
Category:Private Limited Company

M BARNES TRAILER HIRE LIMITED

25 DUNCOMBE TERRACE,FERRYHILL,DL17 8BW

Number:10920322
Status:ACTIVE
Category:Private Limited Company

REGENCY COURT RESIDENTS COMPANY LIMITED

3 CHARLES COURT,ALTRINCHAM,WA15 7BN

Number:04126350
Status:ACTIVE
Category:Private Limited Company

ROY HOWELL CONSTRUCTION LTD

13 WATS DRIVE,,SY11 1ET

Number:05351359
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source