Advanced company searchLink opens in new window

REKAN LIMITED

Company number 07731265

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)
23 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
18 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
22 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
22 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
09 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
14 Dec 2020 CH01 Director's details changed for Mr Thomas Douglas Prow on 14 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Nicholas Andrew Riley on 14 December 2020
14 Dec 2020 CH01 Director's details changed for Mr James Andrew Everton on 14 December 2020
14 Dec 2020 AD01 Registered office address changed from West Lodge Leylands Business Park Colden Common Winchester Hampshire SO21 1th England to Morelands Court Hensting Lane Fisher's Pond Winchester Hampshire SO50 7HH on 14 December 2020
20 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
28 Nov 2019 AA Unaudited abridged accounts made up to 30 June 2019
09 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
10 Jun 2019 SH08 Change of share class name or designation
08 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2019 SH06 Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 100
24 May 2019 PSC07 Cessation of James Andrew Everton as a person with significant control on 22 May 2019
24 May 2019 PSC02 Notification of Rekan Group Limited as a person with significant control on 22 May 2019
24 May 2019 MR01 Registration of charge 077312650001, created on 22 May 2019
25 Apr 2019 SH03 Purchase of own shares.
15 Jan 2019 AA Unaudited abridged accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
25 Apr 2018 SH19 Statement of capital on 25 April 2018
  • GBP 114
14 Mar 2018 CAP-SS Solvency Statement dated 20/02/18