RETRO LOUNGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025

View Document

26/03/2526 March 2025

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Registered office address changed from C/O Baldwins Ty Derw, Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to C/O Azets, Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 2024-05-08

View Document

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

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

24/02/2024 February 2020 REGISTERED OFFICE CHANGED ON 24/02/2020 FROM THE COUNTING HOUSE DUNLEAVY DRIVE CELTIC GATEWAY CARDIFF CF11 0SN WALES

View Document

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

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

27/09/1827 September 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 067108510001

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 7 MILL LANE CARDIFF SOUTH GLAMORGAN CF10 1FL

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SEATON

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/10/1530 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/12/142 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED SIMON MARK LITTLE

View Document

29/01/1429 January 2014 DISS40 (DISS40(SOAD))

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

24/01/1424 January 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED CRAIG LANCE DAVIES

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED CRAIG LANCE DAVIES

View Document

21/01/1321 January 2013 SECRETARY APPOINTED CRAIG LANCE DAVIES

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HILL

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID HILL

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEATON / 30/09/2011

View Document

04/10/114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HILL / 30/09/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HILL / 30/09/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

21/06/1021 June 2010 CURRSHO FROM 30/09/2009 TO 31/01/2009

View Document

11/02/1011 February 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM NO 7 MILL LANE CARDIFF SOUTH GLAMORGAN CF10 1FL

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 37 REGENT CIRCUS SWINDON WILTS SN1 1PX

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK SEATON / 23/03/2009

View Document

27/03/0927 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HILL / 23/03/2009

View Document

30/09/0830 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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