- Company Overview for RETRO ENTERTAINMENT LIMITED (12388313)
- Filing history for RETRO ENTERTAINMENT LIMITED (12388313)
- People for RETRO ENTERTAINMENT LIMITED (12388313)
- More for RETRO ENTERTAINMENT LIMITED (12388313)
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) |
---|---|---|---|
12 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
13 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
11 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
12 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 May 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
15 Jan 2020 | PSC01 | Notification of Andreas Mappouras as a person with significant control on 6 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 6 January 2020 | |
15 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 6 January 2020
|
|
15 Jan 2020 | AP01 | Appointment of Mr Andreas Mappouras as a director on 6 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS United Kingdom to 213-215 High Street Scunthorpe DN15 6LQ on 15 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Michael Duke as a director on 6 January 2020 | |
06 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-06
|