RETRO RENEWABLES LTD
Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Cessation of Wayne Nicholson as a person with significant control on 2025-03-01 |
17/04/2517 April 2025 | Termination of appointment of Wayne Nicholson as a director on 2025-03-01 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-30 with updates |
23/01/2523 January 2025 | Unaudited abridged accounts made up to 2024-03-31 |
15/01/2515 January 2025 | Certificate of change of name |
23/12/2423 December 2024 | Registered office address changed from 22D Orgreave Crescent Sheffield S13 9NQ England to 23 23 Brinkburn Chester Le Street DH2 2UB on 2024-12-23 |
23/12/2423 December 2024 | Registered office address changed from 23 23 Brinkburn Chester Le Street DH2 2UB United Kingdom to 23 Brinkburn Chester Le Street DH2 2UB on 2024-12-23 |
23/12/2423 December 2024 | Notification of Philip Simpson as a person with significant control on 2024-12-23 |
23/12/2423 December 2024 | Notification of Ralph Watson as a person with significant control on 2024-12-23 |
23/12/2423 December 2024 | Termination of appointment of Neil Robert Harrison as a director on 2024-12-23 |
23/12/2423 December 2024 | Notification of Wayne Nicholson as a person with significant control on 2024-12-23 |
23/12/2423 December 2024 | Withdrawal of a person with significant control statement on 2024-12-23 |
23/12/2423 December 2024 | Termination of appointment of Anthony John Burgess as a director on 2024-12-23 |
17/12/2417 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
07/05/247 May 2024 | Certificate of change of name |
07/05/247 May 2024 | Change of name notice |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-30 with updates |
22/04/2422 April 2024 | Sub-division of shares on 2024-04-03 |
18/04/2418 April 2024 | Appointment of Mr Anthony John Burgess as a director on 2024-04-03 |
18/04/2418 April 2024 | Registered office address changed from 23 Brinkburn Chester Le Street DH2 2UB England to 22D Orgreave Crescent Sheffield S13 9NQ on 2024-04-18 |
18/04/2418 April 2024 | Cessation of Wayne Nicholson as a person with significant control on 2024-04-03 |
18/04/2418 April 2024 | Cessation of Phil Simpson as a person with significant control on 2024-04-03 |
18/04/2418 April 2024 | Cessation of Ralph Watson as a person with significant control on 2024-04-03 |
18/04/2418 April 2024 | Appointment of Mr Neil Robert Harrison as a director on 2024-04-03 |
18/04/2418 April 2024 | Notification of a person with significant control statement |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Incorporation |
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