RECARTA IT LIMITED
Status | ACTIVE |
Company No. | 05519367 |
Category | Private Limited Company |
Incorporated | 27 Jul 2005 |
Age | 18 years, 10 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 16 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 24 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members; amend
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary daren bland
Documents
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
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/08; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / tobias harris / 19/11/2008
Documents
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
Resolution
Date: 01 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 01 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed tobias philip harris
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed sarah louise bland
Documents
Legacy
Date: 12 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2008 to 31/03/2008
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/07; full list of members
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director glenn rosenberg
Documents
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
Legacy
Date: 09 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/07/06; full list of members
Documents
Legacy
Date: 08 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/06 to 31/05/06
Documents
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
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
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
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
266 HUNTINGDON STREET,NOTTINGHAM,NG1 3NB
Number: | 11630547 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
21 ORCHID AVENUE,INVERNESS,IV2 6BJ
Number: | SC480758 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |