- Company Overview for RETROMARQUES LTD (06773987)
- Filing history for RETROMARQUES LTD (06773987)
- People for RETROMARQUES LTD (06773987)
- Charges for RETROMARQUES LTD (06773987)
- More for RETROMARQUES LTD (06773987)
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 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with no updates | |
27 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Feb 2024 | AD01 | Registered office address changed from Unit 9 Strensham Business Park Strensham Worcester WR8 9JZ England to Unit 2 Chase Works Spring Lane South Malvern Worcs WR14 1AT on 22 February 2024 | |
29 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
24 Jul 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
02 Jan 2021 | PSC01 | Notification of Mark Knight as a person with significant control on 1 August 2017 | |
31 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 31 December 2020 | |
29 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
04 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from Unit 8 Strensham Business Park Strensham Worcestershire WR8 9JZ to Unit 9 Strensham Business Park Strensham Worcester WR8 9JZ on 12 February 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
09 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
30 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
30 Dec 2017 | TM01 | Termination of appointment of Robyn Mears as a director on 1 August 2017 | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|