RETROSPECCED LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

23/09/2423 September 2024 Application to strike the company off the register

View Document

15/07/2415 July 2024 Second filing of Confirmation Statement dated 2024-03-27

View Document

10/07/2410 July 2024 Second filing of Confirmation Statement dated 2023-03-27

View Document

10/07/2410 July 2024 Second filing of Confirmation Statement dated 2022-03-27

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

13/12/2313 December 2023 Previous accounting period extended from 2023-03-30 to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

21/12/2221 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Second filing of Confirmation Statement dated 2020-03-27

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

07/04/207 April 2020 Confirmation statement made on 2020-03-27 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR MARK ALEXANDER TINT RAMOTOWSKI

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MISS LUCY VICTORIA TAYLOR CRANE / 27/03/2019

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY VICTORIA TAYLOR CRANE / 27/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MISS LUCY VICTORIA TAYLOR CRANE / 28/03/2017

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM PO BOX WV6 8AF 39 BRIDGNORTH ROAD C/O TAYLOR BIDDLE OPTICIANS, 39 BRIDGNORTH ROAD COMPTON WOLVERHAMPTON STAFFORDSHIRE WV6 8AF UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM BEECH MILL BRIDGNORTH ROAD TRESCOTT WOLVERHAMPTON WV6 7EU ENGLAND

View Document

28/03/1728 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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