Advanced company searchLink opens in new window

160 RECO LIMITED

Company number 04949854

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)
18 Sep 2025 AA Micro company accounts made up to 31 December 2024
22 Aug 2025 AP01 Appointment of Miss Molly Anna Joyce as a director on 21 August 2025
09 Jun 2025 TM01 Termination of appointment of Thomas Cross as a director on 28 May 2025
11 Feb 2025 CH01 Director's details changed for Mr Thomas Cross on 10 February 2025
11 Feb 2025 CH01 Director's details changed for Miss Emma Joyce Martin on 10 February 2025
10 Feb 2025 CH01 Director's details changed for Vichai Tripipatkul on 10 February 2025
10 Feb 2025 CH01 Director's details changed for Michael Richard Howarth on 10 February 2025
10 Feb 2025 CH01 Director's details changed for Gary Barnacle on 10 February 2025
10 Feb 2025 AP04 Appointment of C/O Michael Carrington Property Management Ltd. as a secretary on 10 February 2025
10 Feb 2025 AD01 Registered office address changed from Second Floor, Kennel Club House Gatehouse Way Aylesbury Bucks HP19 8DB England to C/O Michael Carrington Property Management Ltd. 196 New Kings Road London England SW6 4NF on 10 February 2025
10 Feb 2025 PSC04 Change of details for Mr Gary Barnacle as a person with significant control on 10 February 2025
29 Nov 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
02 Jul 2024 CH01 Director's details changed for Vichai Tripipatkul on 1 July 2024
02 Jul 2024 CH01 Director's details changed for Gary Barnacle on 1 July 2024
02 Jul 2024 CH01 Director's details changed for Miss Emma Joyce Martin on 1 July 2024
02 Jul 2024 CH01 Director's details changed for Mr Thomas Cross on 1 July 2024
01 Jul 2024 CH01 Director's details changed for Michael Richard Howarth on 1 July 2024
01 Jul 2024 AD01 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Second Floor, Kennel Club House Gatehouse Way Aylesbury Bucks HP19 8DB on 1 July 2024
18 Mar 2024 AA Micro company accounts made up to 31 December 2023
11 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
19 Apr 2023 AA Micro company accounts made up to 31 December 2022
12 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 December 2021
03 Mar 2022 AD01 Registered office address changed from Haines Watts, 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF England to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 3 March 2022
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates