RECCOM LIMITED

C/O Saffery Llp St John's Court C/O Saffery Llp St John's Court, High Wycombe, HP11 1JX, United Kingdom
StatusACTIVE
Company No.04342310
CategoryPrivate Limited Company
Incorporated18 Dec 2001
Age22 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

RECCOM LIMITED is an active private limited company with number 04342310. It was incorporated 22 years, 5 months, 12 days ago, on 18 December 2001. The company address is C/O Saffery Llp St John's Court C/O Saffery Llp St John's Court, High Wycombe, HP11 1JX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Address

Type: AD01

New address: C/O Saffery Llp St John's Court Easton Street High Wycombe HP11 1JX

Old address: Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX United Kingdom

Change date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Capital cancellation shares

Date: 27 Aug 2020

Action Date: 09 Apr 2020

Category: Capital

Type: SH06

Date: 2020-04-09

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2020

Action Date: 17 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043423100002

Charge creation date: 2020-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

New address: Saffery Champness Llp St John's Court Easton Street High Wycombe HP11 1JX

Old address: C/O Gordon Jeffreys & Co Turret House, the Avenue Amersham Buckinghamshire HP7 0AB

Change date: 2019-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-29

Psc name: Elizabeth Jane Donovan

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Robert Donovan

Change date: 2019-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-29

Officer name: John Robert Donovan

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-29

Officer name: Mrs Elizabeth Jane Donovan

Documents

View document PDF

Capital return purchase own shares

Date: 17 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Capital cancellation shares

Date: 28 Aug 2018

Action Date: 09 Jul 2018

Category: Capital

Type: SH06

Capital : 69.00 GBP

Date: 2018-07-09

Documents

View document PDF

Capital return purchase own shares

Date: 28 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Nickolay

Termination date: 2018-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2018

Action Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-09

Psc name: James William Nickolay

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 May 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2018

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-16

Capital : 100 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2015

Action Date: 31 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Donovan

Change date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Robert Donovan

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: James William Nickolay

Documents

View document PDF

Accounts with accounts type small

Date: 22 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john donovan / 01/01/2009

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / john donovan / 01/01/2009

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/12/02; full list of members

Documents

View document PDF

Memorandum articles

Date: 18 Jan 2002

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sonemoor LIMITED\certificate issued on 10/01/02

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 08/01/02 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Incorporation company

Date: 18 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINEX LIMITED

237 WESTCOMBE HILL,LONDON,SE3 7DW

Number:05597490
Status:ACTIVE
Category:Private Limited Company

DANILA CONSTRUCTION LTD

150 CHARLEMONT ROAD,LONDON,E6 6HE

Number:10876121
Status:ACTIVE
Category:Private Limited Company

FINNET23 LTD

27A HIGHFIELDS,BEDFORD,MK45 5EN

Number:11524206
Status:ACTIVE
Category:Private Limited Company

LP018819 LP

1 STRAITS PARADE,BRISTOL,BS16 2LA

Number:LP018819
Status:ACTIVE
Category:Limited Partnership

PORTBANNIS MAINTENANCE LTD

9 BACHELORS WALK,CRAIGAVON,BT63 5BQ

Number:NI073951
Status:ACTIVE
Category:Private Limited Company

STRATEGIC MODELLING ANALYSIS AND PLANNING LIMITED

18 STOCKERS AVENUE,WINCHESTER,SO22 5LB

Number:07613535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source