- Company Overview for RETROTRADE LTD (08137427)
- Filing history for RETROTRADE LTD (08137427)
- People for RETROTRADE LTD (08137427)
- Registers for RETROTRADE LTD (08137427)
- More for RETROTRADE LTD (08137427)
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) |
---|---|---|---|
14 May 2024 | AD01 | Registered office address changed from 8 Dunny Lane Chipperfield Kings Langley WD4 9DH England to 99 Eastfield Road Peterborough PE1 4AU on 14 May 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Apr 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
03 Mar 2020 | AD03 | Register(s) moved to registered inspection location The Barn, 16 Nascot Place Watford WD17 4QT | |
26 Feb 2020 | CH01 | Director's details changed for Roxana Josephine Layal on 26 February 2020 | |
30 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
26 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 81 Derwent Road Thatcham RG19 3UR England to 8 Dunny Lane Chipperfield Kings Langley WD4 9DH on 2 January 2019 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 26 April 2018
|
|
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
21 Mar 2018 | AD02 | Register inspection address has been changed to The Barn, 16 Nascot Place Watford WD17 4QT | |
27 Apr 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
17 Feb 2017 | AD01 | Registered office address changed from 16 Churchill Way Cardiff CF10 2DX Wales to 81 Derwent Road Thatcham RG19 3UR on 17 February 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
30 Nov 2016 | AD01 | Registered office address changed from 95, Mailbox 217 Mortimer Street Ground Floor London W1W 7GB United Kingdom to 16 Churchill Way Cardiff CF10 2DX on 30 November 2016 |