- Company Overview for RETRA HOLDINGS LIMITED (05783393)
- Filing history for RETRA HOLDINGS LIMITED (05783393)
- People for RETRA HOLDINGS LIMITED (05783393)
- Charges for RETRA HOLDINGS LIMITED (05783393)
- More for RETRA HOLDINGS LIMITED (05783393)
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) |
---|---|---|---|
23 Jan 2025 | AAMD | Amended accounts for a medium company made up to 31 December 2023 | |
20 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
15 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
19 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
02 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
01 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Apr 2021 | MR04 | Satisfaction of charge 057833930007 in full | |
19 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
22 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
29 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
07 May 2019 | AD02 | Register inspection address has been changed from C/O Armstrong Watson Unit 3 Acorn Business Park Keighley Road Skipton North Yorkshire BD23 2UE England to Units B & C, Units B&C Orbital Forty Six Iver, Slough Buckinghamshire SL0 9HW | |
03 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
20 Nov 2018 | TM01 | Termination of appointment of Christopher William Gatton as a director on 16 November 2018 | |
01 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
25 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 29 November 2017
|
|
10 Apr 2018 | TM01 | Termination of appointment of Linda Ann Arter as a director on 29 March 2018 | |
10 Apr 2018 | TM01 | Termination of appointment of Kai Arter as a director on 29 March 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Matthew David Goldstein as a director on 20 February 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Christopher William Gatton as a director on 20 February 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Samuel Bazini on 11 December 2017 | |
11 Dec 2017 | PSC02 | Notification of Warpaint London Plc as a person with significant control on 30 November 2017 |