About

Registered Number: 04634509
Date of Incorporation: 13/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 5 Theobald Court, Theobald Street, Elstree, Hertfordshire, WD6 4RN

 

Founded in 2003, Retrolink Ltd have registered office in Elstree, Hertfordshire, it's status in the Companies House registry is set to "Active". There is one director listed as Shah, Nishilkumar for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Nishilkumar 01 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 19 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 21 February 2017
CH03 - Change of particulars for secretary 21 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 29 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 26 October 2011
MG01 - Particulars of a mortgage or charge 20 October 2011
AD01 - Change of registered office address 23 June 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 17 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 07 January 2008
395 - Particulars of a mortgage or charge 07 June 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 13 June 2006
395 - Particulars of a mortgage or charge 08 June 2006
363a - Annual Return 22 May 2006
AA - Annual Accounts 21 December 2005
287 - Change in situation or address of Registered Office 18 October 2005
287 - Change in situation or address of Registered Office 07 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 26 January 2005
395 - Particulars of a mortgage or charge 23 June 2004
363s - Annual Return 18 March 2004
225 - Change of Accounting Reference Date 11 May 2003
287 - Change in situation or address of Registered Office 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 October 2011 Outstanding

N/A

Legal charge 14 October 2011 Outstanding

N/A

Debenture 14 October 2011 Outstanding

N/A

Debenture 14 October 2011 Outstanding

N/A

Legal charge 29 May 2007 Fully Satisfied

N/A

Legal charge 05 June 2006 Fully Satisfied

N/A

Debenture 09 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.