THE RETROFIT ACADEMY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

17/12/2417 December 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

24/08/2424 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/07/2419 July 2024 Termination of appointment of Derek Ian Horrocks as a director on 2024-02-03

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

03/01/243 January 2024 Notification of Retrofit Academy Group Limited as a person with significant control on 2023-12-15

View Document

03/01/243 January 2024 Withdrawal of a person with significant control statement on 2024-01-03

View Document

01/06/231 June 2023 Appointment of Miss Emily Jane Braham as a director on 2023-02-06

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

15/05/2315 May 2023 Appointment of Mr Paul Joyner as a director on 2023-02-06

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Appointment of Mr Derek Ian Horrocks as a director on 2023-02-07

View Document

07/02/237 February 2023 Termination of appointment of Nigel Parkinson as a director on 2023-01-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

12/06/2112 June 2021 Micro company accounts made up to 2020-12-31

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 1 HAUGHTON GRANGE HAUGHTON STAFFORD ST18 9FE ENGLAND

View Document

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR BEVAN JONES

View Document

07/03/187 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM BARN 8, OFFICE 4 DUNSTON BUSINESS VILLAGE STAFFORD ST18 9AB

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR SEAN MCLAUGHIN

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNA MALLETT

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR BEVAN ROBERT JONES

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR DAVID PIERPOINT

View Document

23/08/1623 August 2016 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