Advanced company searchLink opens in new window

RECONNAISSANCE INTERNATIONAL LIMITED

Company number 02685685

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
18 Sep 2023 CH01 Director's details changed for Mr Martyn Frank White on 18 September 2023
18 Sep 2023 CH01 Director's details changed for Doctor David James Tidmarsh on 18 September 2023
18 Sep 2023 CH01 Director's details changed for Ms Astrid Mitchell on 18 September 2023
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 May 2023 AD01 Registered office address changed from 1B the Beacon Anick Road Hexham NE46 4TU United Kingdom to 2.4 Beaufront House Anick Road Hexham NE46 4TU on 19 May 2023
02 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
08 Sep 2022 AP01 Appointment of Mr James Marcus Tuckwell as a director on 1 September 2022
18 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
13 Jan 2021 CH01 Director's details changed for Mr Martyn Frank White on 13 January 2021
13 Jan 2021 CH01 Director's details changed for Doctor David James Tidmarsh on 13 January 2021
13 Jan 2021 CH01 Director's details changed for Mrs Linda O'rourke on 13 January 2021
13 Jan 2021 CH01 Director's details changed for Astrid Mitchell on 13 January 2021
11 Jan 2021 AD01 Registered office address changed from 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU England to 1B the Beacon Anick Road Hexham NE46 4TU on 11 January 2021
11 Jan 2021 AD01 Registered office address changed from 10 Windmill Business Village Brooklands Close Sunbury Middlesex TW16 7DY England to 1B the Beacon Beafront Park Anick Road Hexham Northumberland NE46 4TU on 11 January 2021
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017