RETROPLAN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

29/04/2529 April 2025 Appointment of Mrs Kathleen Elizabeth Jones as a director on 2025-04-01

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-08-01

View Document

01/08/241 August 2024 Annual accounts for year ending 01 Aug 2024

View Accounts

19/06/2419 June 2024 Notification of Kathleen Elizabeth Jones as a person with significant control on 2016-05-15

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-08-01

View Document

01/08/231 August 2023 Annual accounts for year ending 01 Aug 2023

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-08-01

View Document

01/08/221 August 2022 Annual accounts for year ending 01 Aug 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-08-01

View Document

01/08/211 August 2021 Annual accounts for year ending 01 Aug 2021

View Accounts

19/06/2119 June 2021 Confirmation statement made on 2021-05-15 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/20

View Document

01/08/201 August 2020 Annual accounts for year ending 01 Aug 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/19

View Document

01/08/191 August 2019 Annual accounts for year ending 01 Aug 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/18

View Document

01/08/181 August 2018 Annual accounts for year ending 01 Aug 2018

View Accounts

03/06/183 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

29/04/1829 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/17

View Document

01/08/171 August 2017 Annual accounts for year ending 01 Aug 2017

View Accounts

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 01/08/16

View Document

01/08/161 August 2016 Annual accounts for year ending 01 Aug 2016

View Accounts

02/06/162 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 1 August 2015

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR ANDREW JONES

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN JONES

View Document

01/08/151 August 2015 Annual accounts for year ending 01 Aug 2015

View Accounts

27/06/1527 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 1 August 2014

View Document

01/08/141 August 2014 Annual accounts for year ending 01 Aug 2014

View Accounts

13/07/1413 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 1 August 2013

View Document

01/08/131 August 2013 Annual accounts for year ending 01 Aug 2013

View Accounts

18/06/1318 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

28/04/1328 April 2013 Annual accounts small company total exemption made up to 1 August 2012

View Document

01/08/121 August 2012 Annual accounts for year ending 01 Aug 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

28/04/1228 April 2012 Annual accounts small company total exemption made up to 1 August 2011

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 1 August 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONES / 01/10/2009

View Document

07/07/107 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH JONES / 01/10/2009

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN ELIZABETH JONES / 01/10/2009

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 1 August 2009

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 148 COMMERCIAL ROAD TOTTON SOUTHAMPTON HAMPSHIRE SO40 3AA

View Document

03/07/093 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 01/08/08 TOTAL EXEMPTION FULL

View Document

14/06/0814 June 2008 COMPANY NAME CHANGED GAINSTREET LIMITED CERTIFICATE ISSUED ON 17/06/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 SECRETARY APPOINTED KATHLEEN ELIZABETH JONES

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/07

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SARA BALLESTERO

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JONES

View Document

02/07/072 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/05

View Document

06/06/056 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/04

View Document

31/05/0531 May 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/02

View Document

05/06/025 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/08/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 FULL ACCOUNTS MADE UP TO 01/08/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 01/08/99

View Document

01/06/991 June 1999 FULL ACCOUNTS MADE UP TO 01/08/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 01/08/97

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 01/08/96

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 55 THE AVENUE SOUTHAMPTON HANTS SO1 2SY

View Document

04/06/964 June 1996 FULL ACCOUNTS MADE UP TO 01/08/95

View Document

31/05/9631 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

15/06/9515 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/94

View Document

26/05/9526 May 1995 EXEMPTION FROM APPOINTING AUDITORS 31/07/94

View Document

23/06/9423 June 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 01/08/93

View Document

01/07/931 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTING REF. DATE EXT FROM 31/05 TO 01/08

View Document

18/08/9218 August 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 REGISTERED OFFICE CHANGED ON 26/06/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

26/06/9226 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 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