Advanced company searchLink opens in new window

REC TO REC LIMITED

Company number 06478122

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)
27 May 2014 CH01 Director's details changed for Ms Louise Michelle Rawlins on 1 April 2014
30 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
26 Nov 2013 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 26 November 2013
16 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
12 Feb 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Oct 2012 TM02 Termination of appointment of Kathiramalai Nandacumaaren as a secretary
25 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
27 Feb 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
25 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
06 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
09 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
11 Dec 2009 AP01 Appointment of Ms Louise Michelle Rawlins as a director
10 Dec 2009 TM01 Termination of appointment of Justin Rich as a director
10 Dec 2009 AP03 Appointment of Mr Kathiramalai Nandacumaaren as a secretary
10 Dec 2009 TM02 Termination of appointment of Steven Ince as a secretary
10 Dec 2009 AD01 Registered office address changed from 51 Hainault Road Chigwell Essex IG7 5DH on 10 December 2009
22 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
08 May 2009 363a Return made up to 21/01/09; full list of members
21 Jan 2008 NEWINC Incorporation