- Company Overview for RESCON LTD (07429489)
- Filing history for RESCON LTD (07429489)
- People for RESCON LTD (07429489)
- Charges for RESCON LTD (07429489)
- More for RESCON LTD (07429489)
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) |
---|---|---|---|
25 Sep 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 March 2025 | |
05 Jul 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
30 May 2024 | PSC05 | Change of details for One Medicare Holdings Limited as a person with significant control on 23 January 2020 | |
29 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
08 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
06 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with updates | |
13 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
13 Apr 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 28 June 2020
|
|
16 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | PSC05 | Change of details for One Medicare Holdings Limited as a person with significant control on 2 March 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Tom Andrew Dawson as a director on 29 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Laura Miranda Dawson as a director on 29 February 2020 | |
29 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
27 Jan 2020 | MR04 | Satisfaction of charge 074294890001 in full | |
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
15 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 December 2019
|
|
15 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 28 November 2019
|
|
26 Nov 2019 | AD02 | Register inspection address has been changed from The Carthouse Penn Croft Farm Crondall Hampshire GU10 5PX England to The Business Centre Black Hill Road Arthington Otley West Yorkshire LS21 1PY | |
25 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates |