RETROFIT GROUP LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Registered office address changed from C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 2025-05-23 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-02-29 |
05/12/245 December 2024 | Amended total exemption full accounts made up to 2023-02-28 |
16/11/2416 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
26/04/2426 April 2024 | Change of details for Eighty Six Group Holdings as a person with significant control on 2024-04-25 |
26/04/2426 April 2024 | Registered office address changed from 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20-23 Woodside Place Glasgow G3 7QL on 2024-04-26 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/11/2323 November 2023 | Notification of Bb 86 Holdings Ltd as a person with significant control on 2023-10-15 |
23/11/2323 November 2023 | Cessation of Bb 86 Holdings Ltd as a person with significant control on 2023-11-22 |
23/11/2323 November 2023 | Change of details for Aap Capital Ltd as a person with significant control on 2023-11-18 |
23/11/2323 November 2023 | Notification of Eighty Six Group Holdings as a person with significant control on 2023-11-22 |
16/11/2316 November 2023 | Notification of Aap Capital Ltd as a person with significant control on 2023-01-12 |
16/11/2316 November 2023 | Cessation of Nicola Jane Rigley-Park as a person with significant control on 2023-01-12 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
19/06/2319 June 2023 | Micro company accounts made up to 2023-02-28 |
07/06/237 June 2023 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12 C/O Horizon Ca Somerset Place Glasgow G3 7JT on 2023-06-07 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
14/10/2214 October 2022 | Confirmation statement made on 2022-10-02 with updates |
05/05/225 May 2022 | Certificate of change of name |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
08/10/218 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
16/06/2016 June 2020 | REGISTERED OFFICE CHANGED ON 16/06/2020 FROM UNIT 5 8 BOWERWALLS PLACE BARRHEAD GLASGOW G78 1BF SCOTLAND |
16/06/2016 June 2020 | DIRECTOR APPOINTED MR ANDREW ADAM PARK |
15/06/2015 June 2020 | CESSATION OF STEVEN WADDELL AS A PSC |
15/06/2015 June 2020 | REGISTERED OFFICE CHANGED ON 15/06/2020 FROM UNIT 8 BOWERWALLS PLACE BARRHEAD GLASGOW G78 1BF SCOTLAND |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PARK |
15/06/2015 June 2020 | DIRECTOR APPOINTED MRS NICOLA JANE RIGLEY-PARK |
15/06/2015 June 2020 | CESSATION OF ANDREW ADAM PARK AS A PSC |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE RIGLEY-PARK |
13/02/2013 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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