Advanced company searchLink opens in new window

RECIPERO GROUP LTD

Company number 10892601

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-16
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,200