RETRACE SOFTWARE LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-18

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

19/11/2419 November 2024 Statement of capital following an allotment of shares on 2024-11-19

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-05-23

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/05/2415 May 2024 Change of details for Mr Henry Pugh Yates as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Henry Pugh Yates on 2024-05-14

View Document

14/05/2414 May 2024 Registered office address changed from C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr Nathan Raymond Matthews as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mr Nathan Raymond Matthews on 2024-05-14

View Document

12/04/2412 April 2024 Notification of Henry Pugh Yates as a person with significant control on 2024-03-24

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-24 with updates

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2022-05-04

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2023-01-01

View Document

12/04/2412 April 2024 Change of details for Mr Nathan Raymond Matthews as a person with significant control on 2024-03-24

View Document

19/10/2319 October 2023 Change of details for Mr Nathan Raymond Matthews as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Nathan Raymond Matthews on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Mr Henry Pugh Yates on 2023-10-19

View Document

21/09/2321 September 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

18/09/2318 September 2023 Registered office address changed from C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB England to C/O Vantage Accounting, 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2023-09-18

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-02

View Document

14/08/2314 August 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

01/12/221 December 2022 Registered office address changed from S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom to C/O Vantage Accounting Unit 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Current accounting period shortened from 2022-10-31 to 2022-07-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Second filing of a statement of capital following an allotment of shares on 2021-06-30

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

14/07/2114 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-03-24 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 15/04/20 STATEMENT OF CAPITAL GBP 520.835

View Document

17/04/2017 April 2020 SUB-DIVISION 01/04/20

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

04/12/194 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CESSATION OF HENRY PUGH YATES AS A PSC

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR NATHAN RAYMOND MATTHEWS

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN RAYMOND MATTHEWS

View Document

22/10/1922 October 2019 COMPANY NAME CHANGED CREDIT BUILDER LIMITED CERTIFICATE ISSUED ON 22/10/19

View Document

22/10/1922 October 2019 21/10/19 STATEMENT OF CAPITAL GBP 500

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

25/06/1925 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

09/10/179 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company