RETROTORQUE LIMITED
Status | ACTIVE |
Company No. | 07267569 |
Category | Private Limited Company |
Incorporated | 27 May 2010 |
Age | 14 years, 3 days |
Jurisdiction | England Wales |
SUMMARY
RETROTORQUE LIMITED is an active private limited company with number 07267569. It was incorporated 14 years, 3 days ago, on 27 May 2010. The company address is 9 Flat 4 9 Flat 4, Leeds, LS8 1DL, West Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 27 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-27
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
Old address: 9 Park Villas Flat 4, 9 Park Villas Roundhay Leeds West Yorkshire LS8 1DL
Change date: 2023-06-21
New address: 9 Flat 4 9 Park Villas Leeds West Yorkshire LS8 1DL
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 27 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type dormant
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Gazette filings brought up to date
Date: 21 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-21
Psc name: Mathew David Taylor
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 02 Sep 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 18 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change registered office address company with date old address
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-28
Old address: Round Foundry Media Centre Foundry Street Leeds LS11 5QP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 25 Aug 2011
Action Date: 25 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-25
Old address: 570 Harrogate Road Leeds West Yorkshire LS17 8DT United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Certificate change of name company
Date: 24 Jun 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed retro torque LIMITED\certificate issued on 24/06/10
Documents
Change of name notice
Date: 24 Jun 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
COLLEGE FIELDS MANAGEMENT COMPANY (WOLVERTON) LIMITED
106 HIGH STREET,STEVENAGE,SG1 3DW
Number: | 04407533 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SOUTH MEADOWS,BELFORD,NE70 7DP
Number: | 07841844 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HEATH GREEN WAY,COVENTRY,CV4 8GU
Number: | 10225113 |
Status: | ACTIVE |
Category: | Private Limited Company |
260-268 CHAPEL STREET,SALFORD,M3 5JZ
Number: | 02482412 |
Status: | ACTIVE |
Category: | Private Limited Company |
RENTOKIL INITIAL ASIA PACIFIC LIMITED
RIVERBANK MEADOWS BUSINESS PARK,CAMBERLEY,GU17 9AB
Number: | 01990917 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORDEN FOOD STORE,MORDEN,SM4 5BE
Number: | 11616270 |
Status: | ACTIVE |
Category: | Private Limited Company |