Advanced company searchLink opens in new window

RECALL (LONDON) LIMITED

Company number 04119880

Filter by category

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)
24 Jul 2009 288b Appointment terminated director morten lentz nielsen
12 Jun 2009 AA Full accounts made up to 30 June 2008
09 Feb 2009 363a Return made up to 31/01/09; full list of members
11 Jun 2008 AAMD Amended full accounts made up to 30 June 2007
08 May 2008 288a Director appointed mr trace lee norton
02 May 2008 288b Appointment terminated director curt norin
01 May 2008 AA Full accounts made up to 30 June 2007
04 Mar 2008 363a Return made up to 28/02/08; full list of members
05 Feb 2008 363a Return made up to 02/01/08; full list of members
22 Jan 2008 288b Secretary resigned
22 Jan 2008 288b Secretary resigned
19 Oct 2007 288c Director's particulars changed
19 Oct 2007 288a New secretary appointed
18 Oct 2007 288a New director appointed
30 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 Sep 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
09 Jul 2007 AA Full accounts made up to 30 June 2006
30 Jan 2007 363s Return made up to 02/01/07; full list of members
19 Dec 2006 287 Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD
23 Oct 2006 288a New secretary appointed
16 Oct 2006 288a New secretary appointed
16 Oct 2006 288b Secretary resigned
28 Sep 2006 MEM/ARTS Memorandum and Articles of Association
19 Sep 2006 CERTNM Company name changed recall sds (uk) LIMITED\certificate issued on 19/09/06