- Company Overview for DRECON LIMITED (07818730)
- Filing history for DRECON LIMITED (07818730)
- People for DRECON LIMITED (07818730)
- More for DRECON LIMITED (07818730)
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) |
---|---|---|---|
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
04 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
30 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
24 Jul 2016 | AA | Accounts for a dormant company made up to 31 October 2015 | |
26 Nov 2015 | CERTNM |
Company name changed the culinary edge LIMITED\certificate issued on 26/11/15
|
|
08 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
|
|
08 Nov 2015 | TM01 | Termination of appointment of Andrew James Bonar as a director on 31 July 2015 | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
25 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
24 Oct 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
24 Oct 2013 | AD01 | Registered office address changed from March Cottage Moyleen Rise Marlow SL7 2DP England on 24 October 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Mr Andrew James Bonar on 24 October 2013 | |
24 Oct 2013 | CH01 | Director's details changed for Mr David Richard Eley on 24 October 2013 | |
24 Oct 2013 | CH03 | Secretary's details changed for Mr David Eley on 24 October 2013 | |
20 Aug 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
29 Oct 2012 | CH01 | Director's details changed for Mr Andrew Bonar on 5 March 2012 | |
21 Oct 2011 | NEWINC | Incorporation |