Advanced company searchLink opens in new window

RETRO8 LTD

Company number 09025170

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)
24 Feb 2024 AA Micro company accounts made up to 31 May 2023
23 Oct 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
31 May 2023 AA Micro company accounts made up to 31 May 2022
19 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
29 May 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 May 2020
31 Oct 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
31 Oct 2020 AD01 Registered office address changed from 116a , Flat 1 New Cavendish Street London W1W 6XU England to 21 st. Marys Lane Harlow CM20 2GU on 31 October 2020
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
26 Jun 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Nov 2018 AD01 Registered office address changed from Flat 4 Costermonger 10 Arts Lane London SE16 3GA England to 116a , Flat 1 New Cavendish Street London W1W 6XU on 11 November 2018
06 Jul 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
14 Aug 2017 AD01 Registered office address changed from The Circle, 80 Queen Elizabeth Street London SE1 2JG England to Flat 4 Costermonger 10 Arts Lane London SE16 3GA on 14 August 2017
17 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
22 Feb 2017 AA Micro company accounts made up to 31 May 2016
06 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
10 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
04 Mar 2016 AD01 Registered office address changed from Flat 53 Callow Court Seymour Street Chelmsford CM2 0RW to The Circle, 80 Queen Elizabeth Street London SE1 2JG on 4 March 2016
02 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100