- Company Overview for RECOGNISED LONDON LIMITED (11255472)
- Filing history for RECOGNISED LONDON LIMITED (11255472)
- People for RECOGNISED LONDON LIMITED (11255472)
- More for RECOGNISED LONDON LIMITED (11255472)
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) |
---|---|---|---|
28 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 31 December 2019
|
|
13 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 17 November 2019
|
|
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 10 September 2019
|
|
11 Sep 2019 | SH08 | Change of share class name or designation | |
11 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 29 April 2019
|
|
21 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
21 Jun 2019 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 March 2019
|
|
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 24 March 2019
|
|
17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | CS01 | Confirmation statement made on 13 March 2019 with updates | |
10 Apr 2019 | PSC01 | Notification of Joel Douglas Wallington as a person with significant control on 14 March 2018 | |
09 Apr 2019 | SH02 | Sub-division of shares on 13 March 2019 | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 5 June 2018
|
|
18 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 14 August 2018
|
|
30 Dec 2018 | CH01 | Director's details changed for Mr Joel Douglas Wallington on 30 December 2018 | |
30 Dec 2018 | CH01 | Director's details changed for Mrs Anneka Elizabeth Wallington on 30 December 2018 | |
07 Aug 2018 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86-90 Floor 3 86-90, Paul Street London EC2A 4NE on 7 August 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 110 Penn Place Northway Rickmansworth WD3 1QQ United Kingdom to 86-90 Paul Street London EC2A 4NE on 13 July 2018 | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|