Advanced company searchLink opens in new window

FULLY RETRO LIMITED

Company number 09456924

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)
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