RETRRO LIMITED
Status | ACTIVE |
Company No. | 08683722 |
Category | Private Limited Company |
Incorporated | 10 Sep 2013 |
Age | 10 years, 7 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Mortgage satisfy charge full
Date: 05 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086837220001
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
9 MERLIN WAY,BIRMINGHAM,B35 6QN
Number: | 11287226 |
Status: | ACTIVE |
Category: | Private Limited Company |
JERVIS LODGE,SOUTHAMPTON,SO32 2QP
Number: | 10394678 |
Status: | ACTIVE |
Category: | Private Limited Company |
152-160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11969473 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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) |