RETRO RENEWABLES LTD

Company Documents

DateDescription
17/04/2517 April 2025 Cessation of Wayne Nicholson as a person with significant control on 2025-03-01

View Document

17/04/2517 April 2025 Termination of appointment of Wayne Nicholson as a director on 2025-03-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

23/01/2523 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

15/01/2515 January 2025 Certificate of change of name

View Document

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

View Document

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

View Document

23/12/2423 December 2024 Notification of Philip Simpson as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Notification of Ralph Watson as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Neil Robert Harrison as a director on 2024-12-23

View Document

23/12/2423 December 2024 Notification of Wayne Nicholson as a person with significant control on 2024-12-23

View Document

23/12/2423 December 2024 Withdrawal of a person with significant control statement on 2024-12-23

View Document

23/12/2423 December 2024 Termination of appointment of Anthony John Burgess as a director on 2024-12-23

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

07/05/247 May 2024 Certificate of change of name

View Document

07/05/247 May 2024 Change of name notice

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

22/04/2422 April 2024 Sub-division of shares on 2024-04-03

View Document

18/04/2418 April 2024 Appointment of Mr Anthony John Burgess as a director on 2024-04-03

View Document

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

View Document

18/04/2418 April 2024 Cessation of Wayne Nicholson as a person with significant control on 2024-04-03

View Document

18/04/2418 April 2024 Cessation of Phil Simpson as a person with significant control on 2024-04-03

View Document

18/04/2418 April 2024 Cessation of Ralph Watson as a person with significant control on 2024-04-03

View Document

18/04/2418 April 2024 Appointment of Mr Neil Robert Harrison as a director on 2024-04-03

View Document

18/04/2418 April 2024 Notification of a person with significant control statement

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Incorporation

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