RETRO GRAPHICS LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

05/04/245 April 2024 Application to strike the company off the register

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/10/2216 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

23/10/1923 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 8 MEADOW ROAD EPPING ESSEX CM16 5BW ENGLAND

View Document

09/03/169 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 82/84 HIGH STREET EPPING ESSEX CM16 4AE

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 291 HIGH STREET EPPING ESSEX CM16 4DA UNITED KINGDOM

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 82/84 HIGH STREET EPPING ESSEX CM16 4AE ENGLAND

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/01/1311 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/01/134 January 2013 CURRSHO FROM 30/06/2013 TO 28/02/2013

View Document

19/12/1219 December 2012 CURREXT FROM 28/02/2013 TO 30/06/2013

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 46 ST JOHNS ROAD EPPING CM16 5DP UNITED KINGDOM

View Document

24/02/1224 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BULL / 25/11/2011

View Document

24/02/1224 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN BULL / 25/11/2011

View Document

20/10/1120 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

17/03/1117 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID BALL / 08/10/2010

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MR DAVID JOHN BULL

View Document

11/02/1011 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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