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)
06 Jan 2004 288a New director appointed
24 Dec 2003 288a New director appointed
18 Dec 2003 288a New director appointed
21 Nov 2003 288b Director resigned
10 Nov 2003 288b Director resigned
04 Feb 2003 363s Return made up to 05/12/02; full list of members
04 Jul 2002 287 Registered office changed on 04/07/02 from: the drive warley brentwood essex CM13 3BE
06 Feb 2002 288b Secretary resigned
06 Feb 2002 288a New secretary appointed
06 Feb 2002 288b Director resigned
06 Feb 2002 288a New director appointed
06 Feb 2002 288a New director appointed
06 Feb 2002 288a New director appointed
05 Feb 2002 CERTNM Company name changed dassler LIMITED\certificate issued on 05/02/02
02 Jan 2002 363s Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director resigned
21 Dec 2001 288a New director appointed
28 Sep 2001 225 Accounting reference date extended from 31/12/01 to 04/06/02
22 Jan 2001 288a New director appointed
22 Jan 2001 288a New secretary appointed
22 Jan 2001 287 Registered office changed on 22/01/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
22 Jan 2001 288b Director resigned
22 Jan 2001 288b Secretary resigned;director resigned
05 Dec 2000 NEWINC Incorporation