- Company Overview for RECERTIFIED IT LTD (10573799)
- Filing history for RECERTIFIED IT LTD (10573799)
- People for RECERTIFIED IT LTD (10573799)
- More for RECERTIFIED IT LTD (10573799)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
24 Sep 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 14 December 2022 with updates | |
09 Nov 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 39-40 the Arches Almoa Road Windsor Berkshire SL4 1QZ to Astro House Astro House Unit 2 Brants Bridge Bracknell Berkshire RG12 9BG on 22 October 2021 | |
05 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
18 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
01 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 31 January 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
14 Mar 2018 | PSC01 | Notification of David Leechman Bell as a person with significant control on 11 July 2017 | |
14 Mar 2018 | PSC07 | Cessation of Stephen Mark Edwards as a person with significant control on 11 July 2017 | |
14 Mar 2018 | PSC07 | Cessation of Danilo Antonio Carri as a person with significant control on 11 July 2017 | |
17 Aug 2017 | AP01 | Appointment of David Leechman Bell as a director on 11 July 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from 9a Park Street Slough SL1 1PE United Kingdom to 39-40 the Arches Almoa Road Windsor Berkshire SL4 1QZ on 4 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Danilo Antonio Carri as a director on 11 July 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Stephen Mark Edwards as a director on 11 July 2017 |