RETRO GP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Registered office address changed from 14B Church Street Godalming GU7 1EW England to Thornbrook House Flat 22 Catteshall Lane Weyside Park Godalming GU7 1FP on 2025-03-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

03/03/243 March 2024 Termination of appointment of Fiona Louise Spena as a director on 2024-02-23

View Document

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

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

09/11/239 November 2023 Registered office address changed from Unit 2 Frys Cross Farm, Knightons Lane Knightons Lane Dunsfold Godalming GU8 4NY England to 14B Church Street Godalming GU7 1EW on 2023-11-09

View Document

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

View Document

08/02/238 February 2023 Amended micro company accounts made up to 2022-01-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

27/11/2227 November 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/10/2130 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

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 COMPANY NAME CHANGED RETRO FORMULA 1 LIMITED CERTIFICATE ISSUED ON 24/01/18

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 26 WOODSIDE PARK CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE SPENA / 16/06/2014

View Document

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SMITH / 16/06/2014

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM SUITE 7 CENTRAL HOUSE WOODSIDE PARK, CATTESHALL LANE GODALMING SURREY GU7 1LG

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP SMITH / 09/08/2013

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA LOUISE SPENA / 09/08/2013

View Document

28/02/1428 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM 29 CHAPEL LANE MILFORD SURREY GU8 5HB UNITED KINGDOM

View Document

19/01/1219 January 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