- Company Overview for RECIPERO GROUP LTD (10892601)
- Filing history for RECIPERO GROUP LTD (10892601)
- People for RECIPERO GROUP LTD (10892601)
- Charges for RECIPERO GROUP LTD (10892601)
- More for RECIPERO GROUP LTD (10892601)
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) |
---|---|---|---|
12 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
07 Jun 2022 | AD01 | Registered office address changed from Corinium House Corinium Avenue Gloucester GL4 3HX United Kingdom to Watermoor Point Watermoor Road Cirencester GL7 1LF on 7 June 2022 | |
29 Dec 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
17 Jun 2021 | MR04 | Satisfaction of charge 108926010001 in full | |
03 May 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | CH01 | Director's details changed for Mr Mark David Harman on 10 December 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
08 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
10 Apr 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 March 2020 | |
31 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | PSC04 | Change of details for Mr. Stephen Andrew Shepherd as a person with significant control on 30 January 2020 | |
30 Jan 2020 | PSC04 | Change of details for Mr. Leslie William Gray as a person with significant control on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr. Leslie William Gray on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Mr. Stephen Andrew Shepherd on 30 January 2020 | |
30 Jan 2020 | AD01 | Registered office address changed from Edmonds Hill House Upton Hill Upton St. Leonards Gloucester Gloucestershire GL4 8DB England to Corinium House Corinium Avenue Gloucester GL4 3HX on 30 January 2020 | |
30 Jan 2020 | SH08 | Change of share class name or designation | |
30 Jan 2020 | AP01 | Appointment of Mr Mark David Harman as a director on 23 January 2020 | |
30 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 22 January 2020
|