- Company Overview for FULLY RETRO LIMITED (09456924)
- Filing history for FULLY RETRO LIMITED (09456924)
- People for FULLY RETRO LIMITED (09456924)
- More for FULLY RETRO LIMITED (09456924)
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) |
---|---|---|---|
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Mar 2021 | PSC04 | Change of details for Mr Ian Mylon as a person with significant control on 6 April 2016 | |
15 Mar 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Mar 2020 | PSC04 | Change of details for Mr Ian Mylon as a person with significant control on 1 March 2020 | |
17 Mar 2020 | PSC04 | Change of details for Mrs Judith Mylon as a person with significant control on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mrs Judith Mylon on 1 March 2020 | |
17 Mar 2020 | CH01 | Director's details changed for Mr Ian Mylon on 1 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from 4a Kingfisher Court, Brambleside Bellbrook Business Park Uckfield East Sussex TN22 1QQ United Kingdom to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 17 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
26 Feb 2020 | PSC07 | Cessation of Ian Mylon as a person with significant control on 6 April 2016 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
28 Mar 2019 | CH01 | Director's details changed for Mrs Judith Mylon on 28 March 2018 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Ian Mylon on 28 March 2018 | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
26 Mar 2018 | PSC01 | Notification of Judith Mylon as a person with significant control on 6 April 2016 | |
12 Mar 2018 | PSC01 | Notification of Ian Mylon as a person with significant control on 6 April 2016 |