Advanced company searchLink opens in new window

RECOGNITION EXPRESS LIMITED

Company number 01457120

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)
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
  • GBP 100
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
  • GBP 100
19 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
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