- Company Overview for RECKON ONE LIMITED (03081021)
- Filing history for RECKON ONE LIMITED (03081021)
- People for RECKON ONE LIMITED (03081021)
- Charges for RECKON ONE LIMITED (03081021)
- More for RECKON ONE LIMITED (03081021)
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) |
---|---|---|---|
26 Nov 2018 | CH01 | Director's details changed for Gregory John Wilkinson on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Christer Henrik Hagglund on 26 November 2018 | |
26 Nov 2018 | AD01 | Registered office address changed from Manor Court Chambers Townsend Drive Nuneaton CV11 6RU to 1010 Cambourne Road Cambourne Cambridgeshire CB23 6DW on 26 November 2018 | |
10 Oct 2018 | TM01 | Termination of appointment of Myron Zlotnick as a director on 10 October 2018 | |
28 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
17 Sep 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
23 Jun 2017 | CH01 | Director's details changed for Mr Christer Henrik Hagglund on 1 May 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Mr Clive Alan Rabie on 1 May 2017 | |
23 Jun 2017 | CH01 | Director's details changed for Myron Zlotnick on 30 October 2016 | |
04 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
17 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | MR01 | Registration of charge 030810210003, created on 30 August 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
24 Nov 2015 | AR01 |
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
18 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Oct 2014 | AR01 | Annual return made up to 18 July 2014 with full list of shareholders | |
24 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Sep 2014 | SH20 | Statement by Directors | |
04 Sep 2014 | SH19 |
Statement of capital on 4 September 2014
|
|
04 Sep 2014 | CAP-SS | Solvency Statement dated 07/03/14 | |
04 Sep 2014 | RESOLUTIONS |
Resolutions
|