RETRO LOUNGE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | |
26/03/2526 March 2025 | |
01/10/241 October 2024 | Confirmation statement made on 2024-09-30 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
27/10/2227 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM THE COUNTING HOUSE DUNLEAVY DRIVE CELTIC GATEWAY CARDIFF CF11 0SN WALES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
27/09/1827 September 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 067108510001 |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 7 MILL LANE CARDIFF SOUTH GLAMORGAN CF10 1FL |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/11/162 November 2016 | APPOINTMENT TERMINATED, DIRECTOR MARK SEATON |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
30/10/1530 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/12/142 December 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/10/1427 October 2014 | DIRECTOR APPOINTED SIMON MARK LITTLE |
29/01/1429 January 2014 | DISS40 (DISS40(SOAD)) |
28/01/1428 January 2014 | FIRST GAZETTE |
24/01/1424 January 2014 | Annual return made up to 30 September 2013 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
28/01/1328 January 2013 | DIRECTOR APPOINTED CRAIG LANCE DAVIES |
28/01/1328 January 2013 | DIRECTOR APPOINTED CRAIG LANCE DAVIES |
21/01/1321 January 2013 | SECRETARY APPOINTED CRAIG LANCE DAVIES |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID HILL |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, SECRETARY DAVID HILL |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
02/10/122 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
02/12/112 December 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEATON / 30/09/2011 |
04/10/114 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HILL / 30/09/2011 |
04/10/114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HILL / 30/09/2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
06/10/106 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
28/07/1028 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 |
21/06/1021 June 2010 | CURRSHO FROM 30/09/2009 TO 31/01/2009 |
11/02/1011 February 2010 | Annual return made up to 30 September 2009 with full list of shareholders |
14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM NO 7 MILL LANE CARDIFF SOUTH GLAMORGAN CF10 1FL |
15/04/0915 April 2009 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 37 REGENT CIRCUS SWINDON WILTS SN1 1PX |
27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SEATON / 23/03/2009 |
27/03/0927 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HILL / 23/03/2009 |
30/09/0830 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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