Advanced company searchLink opens in new window

RECO PLUS LTD

Company number 09497738

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)
19 Dec 2024 CS01 Confirmation statement made on 19 December 2024 with updates
19 Dec 2024 PSC07 Cessation of Michael Randolf Wright as a person with significant control on 6 December 2024
19 Dec 2024 TM01 Termination of appointment of Michael Wright as a director on 6 December 2024
19 Dec 2024 PSC01 Notification of Edward James Thompson as a person with significant control on 6 December 2024
30 Nov 2024 AA Micro company accounts made up to 31 March 2024
09 Oct 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
20 Jan 2024 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
20 Aug 2022 AA Micro company accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
22 Mar 2021 AP01 Appointment of Mr James Edward Thompson as a director on 14 February 2021
12 Sep 2020 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
03 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
25 Nov 2017 AA Micro company accounts made up to 31 March 2017
20 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
19 Mar 2015 CH01 Director's details changed for Michael Wright on 19 March 2015
19 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted