CS01 |
Confirmation statement with no updates June 23, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 22, 2021
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 21, 2021
filed on: 21st, April 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 28, 2021
filed on: 28th, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On March 25, 2021 new director was appointed.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 29, 2020
filed on: 29th, December 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address International House 12 Constance Street London E16 2DQ. Change occurred on November 27, 2020. Company's previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England.
filed on: 27th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Office 7 35-37 Ludgate Hill London EC4M 7JN. Change occurred on December 31, 2019. Company's previous address: 11 Haymarket London SW1Y 4BP England.
filed on: 31st, December 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2019
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On November 25, 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 25, 2019
filed on: 25th, November 2019
| resolution
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control November 20, 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 19, 2019
filed on: 20th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 15, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 15, 2019
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 23, 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 23, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 18th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 23, 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on May 2, 2017
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 11th, March 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Haymarket London SW1Y 4BP. Change occurred on October 30, 2016. Company's previous address: 88 Wood Street London EC2V 7RS England.
filed on: 30th, October 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 14, 2016
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 11, 2016
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 1, 2016
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On April 25, 2016 new director was appointed.
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 4, 2016 new director was appointed.
filed on: 4th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 25, 2016
filed on: 25th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On January 4, 2016 director's details were changed
filed on: 6th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 1, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 8, 2015 new director was appointed.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 8, 2015 new director was appointed.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 8, 2015 new director was appointed.
filed on: 10th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 88 Wood Street London EC2V 7RS. Change occurred on October 3, 2015. Company's previous address: 88 Wood Street Wood Street London EC2V 7RS England.
filed on: 3rd, October 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 88 Wood Street Wood Street London EC2V 7RS. Change occurred on October 2, 2015. Company's previous address: 11 Park View Buxted Uckfield East Sussex TN22 4LS.
filed on: 2nd, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2014
filed on: 14th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Accounts made up to June 30, 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2014
filed on: 28th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts made up to June 30, 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts made up to June 30, 2012
filed on: 27th, February 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
On February 15, 2013 new director was appointed.
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed reculver funding LIMITEDcertificate issued on 23/11/11
filed on: 23rd, November 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 23rd, June 2011
| incorporation
|
Free Download
(23 pages)
|