RETROPROPS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

26/08/2526 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

26/05/2526 May 2025 Registered office address changed from C/O Derbyshire Accountants Ltd 2 Fairfield Whitchurch Hampshire RG28 7ES United Kingdom to Unit 6/7 Tey Brook Centre Brook Road Great Tey Colchester CO6 1JE on 2025-05-26

View Document

26/05/2526 May 2025 Previous accounting period shortened from 2024-08-27 to 2024-08-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

16/02/2416 February 2024 Registered office address changed from 7 London Street Whitchurch Hampshire RG28 7LH United Kingdom to C/O Derbyshire Accountants Ltd 2 Fairfield Whitchurch Hampshire RG28 7ES on 2024-02-16

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

27/05/2027 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 2 FAIRFIELD WHITCHURCH RG28 7ES ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

27/05/1927 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 923 FINCHLEY ROAD LONDON NW11 7PE

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 PREVSHO FROM 28/08/2017 TO 27/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/05/1726 May 2017 PREVSHO FROM 29/08/2016 TO 28/08/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/05/1624 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

10/09/1510 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/09/1324 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/11/128 November 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY JODY ASSOCIATES LIMITED

View Document

31/08/1131 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE STOKES / 02/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JODY ASSOCIATES LIMITED / 02/10/2009

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 10/08/06; NO CHANGE OF MEMBERS

View Document

30/01/0730 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/01/0631 January 2006 FIRST GAZETTE

View Document

04/10/054 October 2005 NEW SECRETARY APPOINTED

View Document

04/10/054 October 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

10/08/0410 August 2004 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