Advanced company searchLink opens in new window

RE-COG LIMITED

Company number 04790774

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)
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
  • GBP 100
23 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
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
  • GBP 100
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