- Company Overview for RETRO-JUICE LIMITED (NI611703)
- Filing history for RETRO-JUICE LIMITED (NI611703)
- People for RETRO-JUICE LIMITED (NI611703)
- More for RETRO-JUICE LIMITED (NI611703)
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) |
---|---|---|---|
15 Mar 2016 | CH01 | Director's details changed for Mr Mark Davis on 1 September 2015 | |
15 Mar 2016 | CH01 | Director's details changed for Mr Francesco Pezzino on 1 September 2015 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Mar 2015 | AP01 | Appointment of Mr Mark Davis as a director on 1 November 2014 | |
05 Mar 2015 | AD01 | Registered office address changed from Forsythe House Cromac Square Belfast Co. Antrim BT2 8LA to C/O Mccreery Turkington Stockman Llp 1 Lanyon Quay Belfast BT1 3LG on 5 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
20 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2013
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jun 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
13 Mar 2012 | NEWINC | Incorporation |