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)
14 Mar 2018 CAP-SS Solvency Statement dated 20/02/18
14 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced 26/02/2018
26 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
27 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
27 Jul 2017 PSC04 Change of details for Mr James Andrew Everton as a person with significant control on 31 March 2017
27 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2017 SH08 Change of share class name or designation
27 Apr 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Apr 2017 SH06 Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 114
27 Apr 2017 SH03 Purchase of own shares.
13 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Jan 2017 CH01 Director's details changed for Mr Thomas Douglas Prow on 16 December 2016
03 Jan 2017 CH01 Director's details changed for Mr Nicholas Andrew Riley on 16 December 2016
03 Jan 2017 CH01 Director's details changed for Mr James Andrew Everton on 16 December 2016
03 Jan 2017 AD01 Registered office address changed from 31 Carlton Crescent Southampton Hampshire SO15 2EW to West Lodge Leylands Business Park Colden Common Winchester Hampshire SO21 1th on 3 January 2017
21 Dec 2016 TM01 Termination of appointment of Mark Peter Chamberlain as a director on 4 September 2016
07 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
04 May 2016 AAMD Amended total exemption small company accounts made up to 30 June 2015
08 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 01/10/2015
24 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Dec 2015 CH01 Director's details changed for Mr Nicholas Andrew Riley on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Mr Thomas Douglas Prow on 9 December 2015
09 Dec 2015 CH01 Director's details changed for Mr James Andrew Everton on 3 December 2015
09 Dec 2015 CH01 Director's details changed for Mr Mark Peter Chamberlain on 3 December 2015
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 184
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2016.