- Company Overview for RE-COG LIMITED (04790774)
- Filing history for RE-COG LIMITED (04790774)
- People for RE-COG LIMITED (04790774)
- More for RE-COG LIMITED (04790774)
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) |
---|---|---|---|
08 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
23 Feb 2019 | AD01 | Registered office address changed from 84 High Street Broadstairs Kent CT10 1JJ England to 42a High Street Broadstairs Kent CT10 1JT on 23 February 2019 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
26 Mar 2018 | PSC01 | Notification of Rachel Anne Wilberforce-Andrews as a person with significant control on 1 February 2018 | |
23 Mar 2018 | PSC01 | Notification of James Dudley Wilberforce-Andrews as a person with significant control on 1 February 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from Queen's Head House the Street Acle Norwich Norfolk NR13 3DY to 84 High Street Broadstairs Kent CT10 1JJ on 27 February 2017 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 January 2016
Statement of capital on 2016-02-15
|
|
23 Mar 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mr James Dudley Horner Wilberforce-Andrews on 3 September 2014 | |
02 Oct 2014 | CH01 | Director's details changed for Mrs Rachel Anne Helen Andrews on 3 September 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
22 Aug 2013 | CH03 | Secretary's details changed for Mr James Dudley Horner Andrews on 15 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr James Dudley Horner Wilberforce-Andrews on 15 August 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mr James Dudley Horner Andrews on 15 August 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 31 January 2013 | |
01 Jun 2012 | CH01 | Director's details changed for Mr James Dudley Horner Andrews on 30 May 2012 | |
01 Jun 2012 | CH01 | Director's details changed for Mrs Rachel Anne Helen Andrews on 5 December 2010 | |
01 Jun 2012 | CH01 | Director's details changed for Mrs Rachel Anne Helen Andrews on 30 May 2012 |