RETRACT SCREENS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

19/05/2519 May 2025 Certificate of change of name

View Document

19/05/2519 May 2025 Change of name notice

View Document

11/03/2511 March 2025 Notification of Dusan Gavrilovic as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Termination of appointment of Ivana Gavrilovic as a director on 2025-03-11

View Document

11/03/2511 March 2025 Cessation of Ivana Gavrilovic as a person with significant control on 2025-03-11

View Document

11/03/2511 March 2025 Appointment of Mr Dusan Gavrilovic as a director on 2025-03-11

View Document

11/03/2511 March 2025 Registered office address changed from Unit D4 Atex Business Park Gun Cotton Way Stowmarket IP4 5XE England to D48 Moorside Business Park Essex Colchester Essex CO1 2ZF on 2025-03-11

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

15/10/2415 October 2024 Registered office address changed from Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom to Unit D4 Atex Business Park Gun Cotton Way Stowmarket IP4 5XE on 2024-10-15

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-06 with updates

View Document

18/05/2318 May 2023 Change of details for Mrs Ivana Gavrilovic as a person with significant control on 2023-03-02

View Document

17/05/2317 May 2023 Director's details changed for Mrs Ivana Gavrilovic on 2023-03-02

View Document

17/02/2317 February 2023 Registered office address changed from D4 Atex Business Park Gun Cotton Way Stowmarket Suffolk IP14 5XE England to Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL on 2023-02-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Registered office address changed from Unit 10 Dales Court Business Centre 95 Dales Road Ipswich Suffolk IP1 4JR England to D4 Atex Business Park, Stowmarket Stopbreeze Ltd D4 Atex Business Park Stowmarket Suffolk IP14 5XE on 2022-02-09

View Document

09/02/229 February 2022 Registered office address changed from D4 Atex Business Park, Stowmarket Stopbreeze Ltd D4 Atex Business Park Stowmarket Suffolk IP14 5XE England to D4 Atex Business Park Gun Cotton Way Stowmarket Suffolk IP14 5XE on 2022-02-09

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

06/05/206 May 2020 CESSATION OF DUSAN GAVRILOVIC AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR DUSAN GAVRILOVIC

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM UNIT 10 DALES COURT BUSINESS CENTRE 95 DALES ROAD IPSWICH IP1 4JR ENGLAND

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM UNIT 10 DALES ROAD IPSWICH IP1 4JR ENGLAND

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR DUSAN GAVRILOVIC

View Document

09/04/209 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUSAN GAVRILOVIC

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS IVANA GAVRILOVIC / 09/04/2020

View Document

17/01/2017 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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