RETROVISION LIMITED

Company Documents

DateDescription
25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

27/09/1827 September 2018 PSC'S CHANGE OF PARTICULARS / MRS SARA DIANE JOSSEPHINE STASIUK / 27/09/2018

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARA DIANE JOSSEPHINE STASIUK

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MRS SARA DIANE JOSEPHINE STASIUK

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL STASIUK / 21/06/2016

View Document

08/10/158 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/06/1514 June 2015 APPOINTMENT TERMINATED, SECRETARY MITCHELL STASIUK

View Document

14/06/1514 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL STASIUK / 06/10/2014

View Document

16/12/1416 December 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/12/1416 December 2014 15/10/14 NO CHANGES

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1416 December 2014 COMPANY RESTORED ON 16/12/2014

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM HOLLY HOUSE 45 CLARENDON ROAD WHALLEY RANGE MANCHESTER GREATER MANCHESTER M16 8LB UNITED KINGDOM

View Document

03/06/143 June 2014 STRUCK OFF AND DISSOLVED

View Document

18/02/1418 February 2014 FIRST GAZETTE

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information