- Company Overview for REC3 GLOBAL LTD (14495022)
- Filing history for REC3 GLOBAL LTD (14495022)
- People for REC3 GLOBAL LTD (14495022)
- More for REC3 GLOBAL LTD (14495022)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
31 May 2024 | CH01 | Director's details changed for Mr Oliver Remi Andre Roy Sulley on 31 May 2024 | |
31 May 2024 | CH01 | Director's details changed for Mr Harrison James Goode on 31 May 2024 | |
31 May 2024 | PSC04 | Change of details for Mr Oliver Remi Andre Roy Sulley as a person with significant control on 31 May 2024 | |
31 May 2024 | PSC04 | Change of details for Mr Harrison James Goode as a person with significant control on 31 May 2024 | |
31 May 2024 | PSC04 | Change of details for Frank Casale as a person with significant control on 31 May 2024 | |
31 May 2024 | AD01 | Registered office address changed from 1 Billing Road Northampton NN1 5AL United Kingdom to Silverstone Innovation Centre Silverstone Northamptonshire NN12 8GX on 31 May 2024 | |
18 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
02 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2024 | PSC01 | Notification of Harrison James Goode as a person with significant control on 1 May 2023 | |
29 Feb 2024 | PSC01 | Notification of Oliver Remi Andre Roy Sulley as a person with significant control on 1 May 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
29 Feb 2024 | TM01 | Termination of appointment of William Antony Horner as a director on 31 May 2023 | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2022 | NEWINC |
Incorporation
Statement of capital on 2022-11-21
|