Advanced company searchLink opens in new window

RECKON ONE LIMITED

Company number 03081021

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)
23 Jul 2014 AD01 Registered office address changed from Manor Court Chambers 125 Manor Court Road Nuneaton Warwickshire CV11 5HL to Manor Court Chambers Townsend Drive Nuneaton CV11 6RU on 23 July 2014
22 May 2014 CERTNM Company name changed reckon accountable technology LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-21
  • NM01 ‐ Change of name by resolution
24 Mar 2014 SH19 Statement of capital on 24 March 2014
  • GBP 276,583
24 Mar 2014 CAP-SS Solvency statement dated 27/02/14
24 Mar 2014 SH20 Statement by directors
24 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repay loan 18/03/2014
24 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Oct 2013 AA Full accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
08 Jul 2013 AD01 Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP on 8 July 2013
29 Jan 2013 AUD Auditor's resignation
17 Dec 2012 TM01 Termination of appointment of Brian Coventry as a director
13 Dec 2012 CERTNM Company name changed advanced professional solutions LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
05 Dec 2012 TM02 Termination of appointment of Brian Coventry as a secretary
18 Jul 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
10 Jul 2012 AA Full accounts made up to 31 December 2011
22 Sep 2011 TM01 Termination of appointment of Brian Armstrong as a director
20 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Gregory John Wilkinson on 18 July 2011
26 Jul 2011 CH01 Director's details changed for Brian Armstrong on 18 July 2011
06 Oct 2010 AA Full accounts made up to 31 December 2009
19 Jul 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Myron Zlotnick on 18 July 2010
30 Sep 2009 AA Full accounts made up to 31 December 2008