Advanced company searchLink opens in new window

RESCON LTD

Company number 07429489

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)
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
  • GBP 796,600
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
  • GBP 396,600
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 18 December 2019
  • GBP 360,678
15 Jan 2020 SH01 Statement of capital following an allotment of shares on 28 November 2019
  • GBP 270,678
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