Advanced company searchLink opens in new window

RECOM TECHNOLOGIES UK LTD

Company number 12617716

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)
27 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
15 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
23 Dec 2023 TM01 Termination of appointment of Jonathan Andrew Michael Camp as a director on 13 December 2023
11 Jul 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 AD01 Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 3+5 Hospital Approach Broomfield Chelmsford CM1 7FA on 14 March 2023
14 Mar 2023 AP01 Appointment of Mr Mark Levey as a director on 1 March 2023
14 Mar 2023 AP01 Appointment of Mr Jonathan Andrew Michael Camp as a director on 1 March 2023
14 Feb 2023 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
14 Feb 2023 AA Micro company accounts made up to 31 May 2022
07 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
07 Feb 2023 PSC01 Notification of David Anthony Plant as a person with significant control on 1 February 2023
07 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 200
07 Feb 2023 PSC07 Cessation of Danielle Brooke Wylie as a person with significant control on 1 February 2023
07 Feb 2023 TM01 Termination of appointment of Danielle Brooke Wylie as a director on 1 February 2023
06 Feb 2023 CERTNM Company name changed brooke developments LTD\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
01 Dec 2022 AD01 Registered office address changed from Unit 5 Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 1 December 2022
18 Jul 2022 CS01 Confirmation statement made on 21 May 2022 with updates
18 Jul 2022 CH01 Director's details changed for Mr Daniel James Wylie on 21 May 2022
18 Jul 2022 PSC04 Change of details for Mr Daniel James Wylie as a person with significant control on 21 May 2022
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
08 Sep 2021 CH01 Director's details changed for Miss Danielle Brooke Bailey on 2 September 2021
08 Sep 2021 PSC04 Change of details for Miss Danielle Brooke Bailey as a person with significant control on 2 September 2021
02 Aug 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
12 Oct 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 5 Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH on 12 October 2020
22 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-22
  • GBP 100