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)
30 Jan 2020 MR01 Registration of charge 108926010001, created on 23 January 2020
17 Jan 2020 AA Micro company accounts made up to 31 August 2019
19 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
15 Nov 2019 PSC01 Notification of Stephen Andrew Shepherd as a person with significant control on 15 November 2019
15 Nov 2019 PSC04 Change of details for Mr Leslie William Gray as a person with significant control on 15 November 2019
15 Nov 2019 CH01 Director's details changed for Mr Stephen Andrew Shepherd on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Stephen Andrew Shepherd as a director on 15 November 2019
21 Oct 2019 CH01 Director's details changed for Mr Leslie William Gray on 16 October 2019
21 Oct 2019 PSC04 Change of details for Mr Leslie William Gray as a person with significant control on 16 October 2019
21 Oct 2019 AD01 Registered office address changed from 3 College View Cirencester GL7 1WD United Kingdom to Edmonds Hill House Upton Hill Upton St. Leonards Gloucester Gloucestershire GL4 8DB on 21 October 2019
31 Jul 2019 CS01 Confirmation statement made on 31 July 2019 with updates
23 Apr 2019 AA Micro company accounts made up to 31 August 2018
15 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2018 CH01 Director's details changed for Mr Leslie William Gray on 13 November 2018
13 Nov 2018 AD01 Registered office address changed from 3 College View College View Cirencester GL7 1WD United Kingdom to 3 College View Cirencester GL7 1WD on 13 November 2018
13 Nov 2018 PSC04 Change of details for Mr Leslie William Gray as a person with significant control on 13 November 2018
03 Nov 2018 DS02 Withdraw the company strike off application
05 Oct 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2018 DS01 Application to strike the company off the register
01 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-01
  • GBP 2