RECARTA IT LIMITED

Unit 3 & 4 Dunley Hill Court Unit 3 & 4 Dunley Hill Court, Dorking, RH5 6SX, England
StatusACTIVE
Company No.05519367
CategoryPrivate Limited Company
Incorporated27 Jul 2005
Age18 years, 10 months
JurisdictionEngland Wales

SUMMARY

RECARTA IT LIMITED is an active private limited company with number 05519367. It was incorporated 18 years, 10 months ago, on 27 July 2005. The company address is Unit 3 & 4 Dunley Hill Court Unit 3 & 4 Dunley Hill Court, Dorking, RH5 6SX, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tobias Philip Harris

Change date: 2023-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mr Tobias Philip Harris

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-14

Psc name: Mr Daren Paul Bland

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daren Paul Bland

Change date: 2020-09-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2020

Action Date: 07 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055193670003

Charge creation date: 2020-07-07

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 07 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Address

Type: AD01

New address: Unit 3 & 4 Dunley Hill Court Ranmore Common Dorking RH5 6SX

Change date: 2019-09-11

Old address: The Atrium Curtis Road Dorking Surrey RH4 1XA

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Resolution

Date: 24 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Legacy

Date: 19 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 30 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-30

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Tobias Philip Harris

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Sarah Louise Bland

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daren Paul Bland

Change date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daren Paul Bland

Change date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tobias Philip Harris

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Auditors resignation company

Date: 01 Nov 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 15 Oct 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary daren bland

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tobias harris / 19/11/2008

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 10/11/2008 from heathrow business centre 65 high street egham surrey TW20 9EY

Documents

View document PDF

Resolution

Date: 01 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed tobias philip harris

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed sarah louise bland

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director glenn rosenberg

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/07/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/05/06

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 17/01/06 from: unit 4 the griffin centre staines road bedfont TW14 0HS

Documents

View document PDF

Certificate change of name company

Date: 13 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intacto LIMITED\certificate issued on 13/01/06

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 18/08/05 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MC355 LIMITED\certificate issued on 10/08/05

Documents

View document PDF

Incorporation company

Date: 27 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHER ACCIDENT GROUP LTD

266 HUNTINGDON STREET,NOTTINGHAM,NG1 3NB

Number:11630547
Status:ACTIVE
Category:Private Limited Company

BJC.LOGISTICS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11640016
Status:ACTIVE
Category:Private Limited Company

ESQUIRE BARBERS OXFORD LIMITED

STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ

Number:11838341
Status:ACTIVE
Category:Private Limited Company

M3 ACCESS LTD

21 ORCHID AVENUE,INVERNESS,IV2 6BJ

Number:SC480758
Status:ACTIVE
Category:Private Limited Company

SWARAM (UK) LIMITED

2 GROVEHERST ROAD,DARTFORD,DA1 5JD

Number:06306962
Status:ACTIVE
Category:Private Limited Company

TIPPERS CLASSIC & VINTAGE PLATES LIMITED

CAUSEWAY FARM BAUGHURST ROAD,TADLEY,RG26 5LP

Number:07160354
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