- Company Overview for RECOGNITION EXPRESS LIMITED (01457120)
- Filing history for RECOGNITION EXPRESS LIMITED (01457120)
- People for RECOGNITION EXPRESS LIMITED (01457120)
- Charges for RECOGNITION EXPRESS LIMITED (01457120)
- More for RECOGNITION EXPRESS LIMITED (01457120)
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) |
---|---|---|---|
14 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
19 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nigel Clive Toplis on 15 November 2012 | |
15 Nov 2012 | CH01 | Director's details changed for Mr Laurence William Bagley on 15 November 2012 | |
15 Nov 2012 | CH03 | Secretary's details changed for Mr Laurence William Bagley on 15 November 2012 | |
22 Feb 2012 | AD01 | Registered office address changed from Stoughton House Harborough Road Oadby Leicester Leicestershire LE2 4LP on 22 February 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
07 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2011 | AD02 | Register inspection address has been changed | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
07 Feb 2011 | TM01 | Termination of appointment of Leslie Gray as a director | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Laurence William Bagley on 4 December 2009 |