Advanced company searchLink opens in new window

RETRA HOLDINGS LIMITED

Company number 05783393

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)
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
  • GBP 114,116
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