- Company Overview for RECENSEO LIMITED (06767938)
- Filing history for RECENSEO LIMITED (06767938)
- People for RECENSEO LIMITED (06767938)
- More for RECENSEO LIMITED (06767938)
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) |
---|---|---|---|
17 Oct 2019 | PSC04 | Change of details for Emma Bissett Cooper as a person with significant control on 10 October 2019 | |
17 Oct 2019 | PSC04 | Change of details for Benjamin Charles Cooper as a person with significant control on 10 October 2019 | |
17 Oct 2019 | CH01 | Director's details changed for Benjamin Charles Cooper on 10 October 2019 | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
04 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
18 Dec 2017 | PSC07 | Cessation of Louise Elisabeth Hopkins as a person with significant control on 31 March 2017 | |
24 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 May 2017 | TM01 | Termination of appointment of Louise Elisabeth Hopkins as a director on 31 March 2017 | |
16 Mar 2017 | TM01 | Termination of appointment of Andrew Dunlop as a director on 28 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Feb 2015 | AP01 | Appointment of Mr Andrew Dunlop as a director on 1 January 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Feb 2014 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | CH01 | Director's details changed for Mrs Louise Elisabeth Fenwick on 22 January 2014 | |
05 Feb 2014 | TM01 | Termination of appointment of Elliott Ross as a director | |
05 Feb 2014 | CH01 | Director's details changed for Emma Clair Bissett Cooper on 1 January 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Benjamin Charles Cooper on 1 January 2014 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 1 January 2013
|