Advanced company searchLink opens in new window

RETRAC GROUP LIMITED

Company number 01080012

Filter by category

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)
31 Jan 2025 AM02 Statement of affairs with form AM02SOA
18 Nov 2024 AM06 Notice of deemed approval of proposals
07 Nov 2024 AM03 Statement of administrator's proposal
02 Nov 2024 AD01 Registered office address changed from Units 3-5 Techno Trading Estate Swindon Wiltshire SN2 8HB to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2 November 2024
02 Nov 2024 AM01 Appointment of an administrator
19 Sep 2024 MR04 Satisfaction of charge 010800120010 in full
23 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any restriction on the authorised share capital of the company is hereby revoked and deleted 11/06/2024
23 Aug 2024 MA Memorandum and Articles of Association
23 Aug 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Aug 2024 PSC02 Notification of Retrac Technologies Ltd as a person with significant control on 6 August 2024
19 Aug 2024 PSC07 Cessation of Equiom (Guernsey) Limited as Trustees of the Retrac Employee Ownership Trust as a person with significant control on 6 August 2024
19 Aug 2024 AP01 Appointment of Mr Richard Melvin Williams as a director on 6 August 2024
19 Aug 2024 TM01 Termination of appointment of Andrew John Carter as a director on 6 August 2024
12 Aug 2024 MR01 Registration of charge 010800120011, created on 6 August 2024
06 Jun 2024 CS01 Confirmation statement made on 23 May 2024 with no updates
31 Aug 2023 AA Group of companies' accounts made up to 30 November 2022
29 Jun 2023 MA Memorandum and Articles of Association
29 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
06 Apr 2023 CERTNM Company name changed retrac productions LIMITED\certificate issued on 06/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-05
11 Jul 2022 AA Group of companies' accounts made up to 30 November 2021
17 Jun 2022 CH01 Director's details changed for Mr Daniel Robert Walmsley on 26 May 2022
31 May 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2022 MA Memorandum and Articles of Association
25 May 2022 CS01 Confirmation statement made on 23 May 2022 with no updates