Advanced company searchLink opens in new window

RECERTIFIED IT LTD

Company number 10573799

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)
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