RETRO BRIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

28/11/2428 November 2024 Register inspection address has been changed from 19 the Back Chepstow NP16 5HH Wales to 6 Manor View St. Arvans Chepstow NP16 6DY

View Document

02/09/242 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Change of details for Retro Bridge Holding Bv as a person with significant control on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Mr Johannes Jacobus Hendrikus Kastermans on 2022-12-06

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

11/01/2111 January 2021 SAIL ADDRESS CREATED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / RETRO BRIDGE HOLDING BV / 15/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER COLE / 15/01/2020

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER COLE / 14/01/2020

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RETRO BRIDGE HOLDING BV

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/03/1717 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 01/01/16 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 13/08/14 NO CHANGES

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/09/132 September 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

16/01/1316 January 2013 COMPANY NAME CHANGED GLOBAL ANTI BRIBERY SERVICES LIMITED CERTIFICATE ISSUED ON 16/01/13

View Document

16/01/1316 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1316 January 2013 CHANGE OF NAME 03/01/2013

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCOLES

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR JOHANNES JACOBUS HENDRIKUS KASTERMANS

View Document

03/01/133 January 2013 CURREXT FROM 31/08/2013 TO 31/12/2013

View Document

13/08/1213 August 2012 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