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)
10 Dec 2009 CH01 Director's details changed for Mr Nigel Clive Toplis on 4 December 2009
10 Dec 2009 CH01 Director's details changed for Leslie John Gray on 4 December 2009
30 Jan 2009 AA Accounts for a small company made up to 31 March 2008
15 Dec 2008 363a Return made up to 04/12/08; full list of members
15 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Feb 2008 363s Return made up to 04/12/07; no change of members
25 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
19 Jan 2007 363s Return made up to 04/12/06; full list of members
07 Feb 2006 363s Return made up to 04/12/05; full list of members
01 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
28 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
06 Jan 2005 288b Director resigned
06 Jan 2005 363s Return made up to 04/12/04; full list of members
  • 363(288) ‐ Director resigned
05 Mar 2004 363s Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director resigned
29 Jan 2004 AA Accounts for a small company made up to 31 March 2003
27 Nov 2003 287 Registered office changed on 27/11/03 from: wheatfield way, hinckley fields ind estate, hinckley, leicestershire LE10 1YG
07 Feb 2003 288a New director appointed
07 Feb 2003 288a New director appointed
30 Jan 2003 AA Accounts for a small company made up to 31 March 2002
23 Dec 2002 363s Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/12/02
12 Feb 2002 288a New director appointed
23 Jan 2002 AA Accounts for a small company made up to 31 March 2001
22 Dec 2001 403a Declaration of satisfaction of mortgage/charge
20 Dec 2001 363s Return made up to 04/12/01; full list of members