- Company Overview for RECONNECT (04978651)
- Filing history for RECONNECT (04978651)
- People for RECONNECT (04978651)
- More for RECONNECT (04978651)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Dec 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
24 Nov 2024 | TM01 | Termination of appointment of Lucia Dube as a director on 21 September 2024 | |
29 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Dec 2023 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
08 Dec 2023 | CH01 | Director's details changed for Sarah Margaret Buxton on 8 December 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 27 November 2022 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Dec 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates | |
11 Dec 2021 | AP01 | Appointment of Dr Maknun Gamaledin Ashami as a director on 24 April 2018 | |
11 Dec 2021 | AP01 | Appointment of Mrs Lucia Dube as a director on 3 September 2020 | |
22 Nov 2021 | TM01 | Termination of appointment of Theodros Abraham as a director on 11 November 2021 | |
22 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Nov 2021 | AP01 | Appointment of Mr Theodros Abraham as a director on 1 January 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 27 November 2020 with no updates | |
12 May 2021 | TM01 | Termination of appointment of Keith Robert Sonnet as a director on 10 May 2021 | |
01 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 May 2020 | TM01 | Termination of appointment of Michael Stewart as a director on 19 May 2020 | |
22 May 2020 | TM02 | Termination of appointment of Michael Stewart as a secretary on 19 May 2020 | |
07 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with no updates | |
07 Dec 2019 | TM01 | Termination of appointment of Olivia O'malley as a director on 26 November 2019 | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | AD01 | Registered office address changed from 70 Wimpole Street London W1G 8AX to Resource for London 356 Holloway Road London N7 6PA on 11 May 2018 |