Advanced company searchLink opens in new window

R.R.E.C. LIMITED

Company number 01154113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 AD01 Registered office address changed from Silver Silverstone Innovation Centre Silverstone Park Silverstone, Towcester Northants NN12 8GX United Kingdom to Innovation Centre Silverstone Innovation Centre Silverstone Park Silverstone, Towcester NN12 8GX Northants NN12 8GX on 27 January 2025
27 Jan 2025 AD01 Registered office address changed from Suite 8 Innovation Park Silverstone Park Towcester Northants NN12 8GX United Kingdom to Silver Silverstone Innovation Centre Silverstone Park Silverstone, Towcester Northants NN12 8GX on 27 January 2025
10 Dec 2024 AD01 Registered office address changed from Suite 8, Innovation Centre, Silverstone Park, Towcester Northants NN12 8GX England to Suite 8 Innovation Park Silverstone Park Towcester Northants NN12 8GX on 10 December 2024
10 Dec 2024 AD01 Registered office address changed from The Hunt House High Street Paulerspury Northants NN12 7NA to Suite 8, Innovation Centre, Silverstone Park, Towcester Northants NN12 8GX on 10 December 2024
27 Sep 2024 AP03 Appointment of Mr David Robinson as a secretary on 1 July 2024
14 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
13 May 2024 AP01 Appointment of Mr Andrew Whittaker as a director on 20 April 2024
13 May 2024 AP01 Appointment of Mr Carl Gustaf Joachim Wrang-Widén as a director on 20 April 2024
10 May 2024 TM01 Termination of appointment of Ralph Bünger as a director on 20 April 2024
10 May 2024 TM01 Termination of appointment of Julian Peter David Foster as a director on 9 May 2024
10 May 2024 TM01 Termination of appointment of Ariel Sergio Davidoff as a director on 20 April 2024
10 May 2024 TM01 Termination of appointment of Robert Douglas Fuller as a director on 20 April 2024
10 May 2024 AP01 Appointment of Mr Michael Marshall-Clarke as a director on 20 April 2024
10 May 2024 AP01 Appointment of Dr Thomas Sebastian Schulte as a director on 20 April 2024
10 May 2024 AP01 Appointment of Mr Antony John Channing as a director on 20 April 2024
20 Mar 2024 AA Accounts for a small company made up to 31 October 2023
03 Jan 2024 TM01 Termination of appointment of John Francis Neale as a director on 18 December 2023
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
04 May 2023 AP01 Appointment of Mr Paul John Hegarty as a director on 29 April 2023
04 May 2023 AP01 Appointment of Mr Philip Thomas Hopson as a director on 29 April 2023
20 Mar 2023 AA Accounts for a small company made up to 31 October 2022
07 Feb 2023 TM01 Termination of appointment of David John Towers as a director on 27 January 2023
17 Nov 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates