RETRRO LIMITED

278 High Street 278 High Street, Bath, BA1 7RA, England
StatusACTIVE
Company No.08683722
CategoryPrivate Limited Company
Incorporated10 Sep 2013
Age10 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

RETRRO LIMITED is an active private limited company with number 08683722. It was incorporated 10 years, 7 months, 19 days ago, on 10 September 2013. The company address is 278 High Street 278 High Street, Bath, BA1 7RA, England.



Company Fillings

Certificate change of name company

Date: 29 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed storrm LTD.\certificate issued on 29/02/24

Documents

View document PDF

Certificate change of name company

Date: 28 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed airsensa products LIMITED\certificate issued on 28/02/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-20

Old address: Unit 27, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England

New address: 278 High Street Batheaston Bath BA1 7RA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 13 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-05-13

Psc name: Airsensa Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

Old address: Unit 47, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA England

Change date: 2019-10-16

New address: Unit 27, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Old address: Springpark House Basing View Basingstoke Hampshire RG21 4HG England

New address: Unit 47, New Forest Enterprise Centre Chapel Lane Totton Southampton SO40 9LA

Change date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-24

Psc name: Airsensa Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-24

Officer name: Mr Harvinderpal Singh Hungin

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-05-21

Psc name: Airsensa Holdings Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-24

Psc name: Airsensa Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-24

Psc name: Deliver Change Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Old address: Silvermere Manor Byfleet Road Cobham Surrey KT11 1DX

New address: Springpark House Basing View Basingstoke Hampshire RG21 4HG

Change date: 2018-05-21

Documents

View document PDF

Resolution

Date: 17 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086837220001

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2017

Action Date: 03 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-03

Charge number: 086837220001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee James Wickens

Termination date: 2016-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 08 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lee James Wickens

Change date: 2014-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTEL SERVICE LTD

9 MERLIN WAY,BIRMINGHAM,B35 6QN

Number:11287226
Status:ACTIVE
Category:Private Limited Company

JERVIS RIFLES LTD

JERVIS LODGE,SOUTHAMPTON,SO32 2QP

Number:10394678
Status:ACTIVE
Category:Private Limited Company

LEFT PUBLICATIONS LTD

152-160 KEMP HOUSE,LONDON,EC1V 2NX

Number:11969473
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINTAPRINT LIMITED

CHARLOTTE HOUSE 19B MARKET PLACE,NOTTINGHAM,NG13 8AP

Number:07168631
Status:LIQUIDATION
Category:Private Limited Company

PEARSON PLUMBING & HEATING SERVICES LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:04231760
Status:ACTIVE
Category:Private Limited Company

THE FIELDINGS (BRIGSTOCK) MANAGEMENT COMPANY LTD

4 MELBOURNE HOUSE CORBYGATE BUSINESS PARK,CORBY,NN17 5JG

Number:10162698
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source