- Company Overview for RETRO FOOTBALL KITS LIMITED (12896401)
- Filing history for RETRO FOOTBALL KITS LIMITED (12896401)
- People for RETRO FOOTBALL KITS LIMITED (12896401)
- More for RETRO FOOTBALL KITS LIMITED (12896401)
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) |
---|---|---|---|
29 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
22 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
22 Feb 2022 | PSC01 | Notification of David Glyn Williams as a person with significant control on 10 February 2022 | |
22 Feb 2022 | TM01 | Termination of appointment of Lee Mark Dale as a director on 10 February 2022 | |
22 Feb 2022 | PSC07 | Cessation of Lee Mark Dale as a person with significant control on 10 February 2022 | |
24 Aug 2021 | AD01 | Registered office address changed from 60 st Mary's Road Glossop SK13 8DL United Kingdom to Total Cricket Oxford Street East Ashton-Under-Lyne OL7 0RE on 24 August 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
08 Apr 2021 | AP01 | Appointment of Mr Joseph Ashley Dawber as a director on 22 September 2020 | |
08 Apr 2021 | AP01 | Appointment of Mr David Glyn Williams as a director on 22 September 2020 | |
22 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-22
|