RETROFUZZ LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

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

View Accounts

27/11/2327 November 2023 Satisfaction of charge 062008160001 in full

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-07 with no updates

View Document

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

View Accounts

24/11/2124 November 2021 Change of details for Lysten Limited as a person with significant control on 2021-11-24

View Document

12/11/2112 November 2021 Registered office address changed from 16 Blackfriars Street Blackfriars Street Salford M3 5BQ England to Purprise Barn Purprise Lane Hebden Bridge HX7 8RB on 2021-11-12

View Document

12/11/2112 November 2021 Director's details changed for Mr Matthew John Kendall on 2021-11-12

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

02/08/192 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

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

View Accounts

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN KENDALL / 01/11/2017

View Document

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM 62-66 DEANSGATE MANCHESTER M3 2EN ENGLAND

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1617 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ

View Document

29/06/1629 June 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/05/1618 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCNAMARA / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN KENDALL / 10/03/2016

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK JANSON

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCNAMARA / 10/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN KENDALL / 10/03/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 SECOND FILING FOR FORM SH01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 09/03/15 STATEMENT OF CAPITAL GBP 1111

View Document

09/03/159 March 2015 18/02/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 20 DALE STREET MANCHESTER M1 1EZ

View Document

08/05/148 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 DIRECTOR APPOINTED MR MARK JANSON

View Document

05/03/145 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/144 March 2014 ADOPT ARTICLES 18/02/2014

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062008160001

View Document

11/06/1311 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM 5TH FLOOR 61 MOSLEY STREET MANCHESTER M2 3HZ UNITED KINGDOM

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 20 DALE STREET MANCHESTER M1 1EZ UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/06/1215 June 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM FOURWAYS HOUSE 57 HILTON STREET MANCHESTER LANCASHIRE M1 2EJ UNITED KINGDOM

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN KENDALL / 29/04/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MCNAMARA / 01/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY P&A SECRETARIES LIMITED

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 REGISTERED OFFICE CHANGED ON 22/05/2009 FROM 3RD FLOOR, 72 TIB STREET MANCHESTER LANCASHIRE M4 1LG

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 3RD FLOOR, 72 TIB STREET MANCHESTER LANCASHIRE M1 7EP

View Document

03/04/073 April 2007 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