Download leads from Nexok and grow your business. Find out more

Retro Games House Ltd

Documents

Total Documents60
Total Pages157

Filing History

23 October 2023Registered office address changed to PO Box 4385, 08906062 - Companies House Default Address, Cardiff, CF14 8LH on 23 October 2023
5 May 2023Compulsory strike-off action has been discontinued
5 May 2023Micro company accounts made up to 31 March 2023
4 May 2023Micro company accounts made up to 31 March 2022
4 May 2023Company name changed secint aero LTD\certificate issued on 04/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-01
4 May 2023Confirmation statement made on 2 October 2022 with no updates
17 January 2023Compulsory strike-off action has been suspended
20 December 2022First Gazette notice for compulsory strike-off
25 March 2022Micro company accounts made up to 31 March 2021
2 October 2021Confirmation statement made on 2 October 2021 with updates
30 September 2021Change of details for Mr Nicholas James Rowley as a person with significant control on 28 September 2021
30 September 2021Confirmation statement made on 30 September 2021 with updates
30 September 2021Registered office address changed from 20 Calpurnia Avenue Heathcote Warwick CV34 6FL England to Kemp House 152-160 City Road London United Kingdom EC1V 2NX on 30 September 2021
17 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-01
26 March 2021Micro company accounts made up to 31 March 2020
26 March 2021Confirmation statement made on 28 January 2021 with no updates
23 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-20
21 March 2020Confirmation statement made on 28 January 2020 with updates
21 March 2020Compulsory strike-off action has been discontinued
20 March 2020Micro company accounts made up to 31 March 2019
10 March 2020First Gazette notice for compulsory strike-off
28 January 2019Micro company accounts made up to 31 March 2018
28 January 2019Confirmation statement made on 28 January 2019 with updates
4 July 2018Company name changed secint aerospace (defence) LTD\certificate issued on 04/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-10
3 July 2018Notification of Nicholas James Rowley as a person with significant control on 10 June 2018
3 July 2018Registered office address changed from C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT England to 20 Calpurnia Avenue Heathcote Warwick CV34 6FL on 3 July 2018
3 July 2018Cessation of Security & Intelligence Exploitation Ltd as a person with significant control on 10 June 2018
28 March 2018Compulsory strike-off action has been discontinued
27 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
27 March 2018Micro company accounts made up to 31 March 2017
27 March 2018Confirmation statement made on 21 February 2018 with updates
13 March 2018First Gazette notice for compulsory strike-off
1 March 2017Confirmation statement made on 21 February 2017 with updates
1 March 2017Confirmation statement made on 21 February 2017 with updates
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
12 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
13 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
13 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
12 October 2016Termination of appointment of Security and Intelligence Exploitation Ltd as a director on 1 October 2016
12 October 2016Termination of appointment of Security and Intelligence Exploitation Ltd as a director on 1 October 2016
12 October 2016Appointment of Mr Nicholas James Rowley as a director on 1 October 2016
12 October 2016Appointment of Mr Nicholas James Rowley as a director on 1 October 2016
30 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016
30 September 2016Previous accounting period extended from 28 February 2016 to 31 March 2016
11 July 2016Registered office address changed from 52-54B Regents Street Royal Leamington Spa Warwickshire CV32 5EG to C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT on 11 July 2016
11 July 2016Registered office address changed from 52-54B Regents Street Royal Leamington Spa Warwickshire CV32 5EG to C/O Harrison Beale & Owen Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT on 11 July 2016
11 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
11 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
27 October 2015Total exemption small company accounts made up to 28 February 2015
27 October 2015Total exemption small company accounts made up to 28 February 2015
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
23 February 2015Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015
23 February 2015Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015
23 February 2015Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015
23 February 2015Termination of appointment of Jason Philip Lowndes as a director on 21 February 2015
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
21 February 2014Incorporation
Statement of capital on 2014-02-21
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing