Advanced company searchLink opens in new window

DRECON LIMITED

Company number 07818730

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)
26 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-24
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
  • NM01 ‐ Change of name by resolution
08 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-08
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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