- Company Overview for RECOM TECHNOLOGIES UK LTD (12617716)
- Filing history for RECOM TECHNOLOGIES UK LTD (12617716)
- People for RECOM TECHNOLOGIES UK LTD (12617716)
- More for RECOM TECHNOLOGIES UK LTD (12617716)
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
|
|
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
|
|
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
Statement of capital on 2020-05-22
|