RETRACE SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Micro company accounts made up to 2025-07-31 |
31/07/2531 July 2025 New | Annual accounts for year ending 31 Jul 2025 |
19/11/2419 November 2024 | Statement of capital following an allotment of shares on 2024-11-18 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-19 with updates |
19/11/2419 November 2024 | Statement of capital following an allotment of shares on 2024-11-19 |
14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-05-23 |
14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-05-24 |
24/09/2424 September 2024 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
15/05/2415 May 2024 | Change of details for Mr Henry Pugh Yates as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mr Henry Pugh Yates on 2024-05-14 |
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 |
14/05/2414 May 2024 | Change of details for Mr Nathan Raymond Matthews as a person with significant control on 2024-05-14 |
14/05/2414 May 2024 | Director's details changed for Mr Nathan Raymond Matthews on 2024-05-14 |
12/04/2412 April 2024 | Notification of Henry Pugh Yates as a person with significant control on 2024-03-24 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-24 with updates |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2022-05-04 |
12/04/2412 April 2024 | Statement of capital following an allotment of shares on 2023-01-01 |
12/04/2412 April 2024 | Change of details for Mr Nathan Raymond Matthews as a person with significant control on 2024-03-24 |
19/10/2319 October 2023 | Change of details for Mr Nathan Raymond Matthews as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mr Nathan Raymond Matthews on 2023-10-19 |
19/10/2319 October 2023 | Director's details changed for Mr Henry Pugh Yates on 2023-10-19 |
21/09/2321 September 2023 | Statement of capital following an allotment of shares on 2023-08-02 |
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 |
15/08/2315 August 2023 | Statement of capital following an allotment of shares on 2023-08-02 |
14/08/2314 August 2023 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/05/225 May 2022 | Current accounting period shortened from 2022-10-31 to 2022-07-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/10/216 October 2021 | Second filing of a statement of capital following an allotment of shares on 2021-06-30 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-06-29 |
14/07/2114 July 2021 | Statement of capital following an allotment of shares on 2021-06-29 |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
12/07/2112 July 2021 | Confirmation statement made on 2021-03-24 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/04/2028 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/04/2028 April 2020 | ARTICLES OF ASSOCIATION |
24/04/2024 April 2020 | 15/04/20 STATEMENT OF CAPITAL GBP 520.835 |
17/04/2017 April 2020 | SUB-DIVISION 01/04/20 |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES |
04/12/194 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CESSATION OF HENRY PUGH YATES AS A PSC |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES |
23/10/1923 October 2019 | DIRECTOR APPOINTED MR NATHAN RAYMOND MATTHEWS |
23/10/1923 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN RAYMOND MATTHEWS |
22/10/1922 October 2019 | COMPANY NAME CHANGED CREDIT BUILDER LIMITED CERTIFICATE ISSUED ON 22/10/19 |
22/10/1922 October 2019 | 21/10/19 STATEMENT OF CAPITAL GBP 500 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
25/06/1925 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES |
09/10/179 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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