- Company Overview for REKAN LIMITED (07731265)
- Filing history for REKAN LIMITED (07731265)
- People for REKAN LIMITED (07731265)
- Charges for REKAN LIMITED (07731265)
- More for REKAN LIMITED (07731265)
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) |
---|---|---|---|
14 Mar 2018 | CAP-SS | Solvency Statement dated 20/02/18 | |
14 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
27 Jul 2017 | PSC04 | Change of details for Mr James Andrew Everton as a person with significant control on 31 March 2017 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | SH08 | Change of share class name or designation | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2017
|
|
27 Apr 2017 | SH03 | Purchase of own shares. | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Thomas Douglas Prow on 16 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Nicholas Andrew Riley on 16 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr James Andrew Everton on 16 December 2016 | |
03 Jan 2017 | AD01 | Registered office address changed from 31 Carlton Crescent Southampton Hampshire SO15 2EW to West Lodge Leylands Business Park Colden Common Winchester Hampshire SO21 1th on 3 January 2017 | |
21 Dec 2016 | TM01 | Termination of appointment of Mark Peter Chamberlain as a director on 4 September 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
04 May 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
08 Mar 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Nicholas Andrew Riley on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Thomas Douglas Prow on 9 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr James Andrew Everton on 3 December 2015 | |
09 Dec 2015 | CH01 | Director's details changed for Mr Mark Peter Chamberlain on 3 December 2015 | |
10 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|