Advanced company searchLink opens in new window

REKKI LIMITED

Company number 07849223

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)
20 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 January 2024
  • GBP 5.292331
04 Mar 2024 AA Group of companies' accounts made up to 30 June 2023
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 January 2024
  • GBP 83,572,138.51
  • ANNOTATION Clarification a second filed SH01 was registered on 20/04/2024
13 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 18 October 2022
  • GBP 5.286049
03 Apr 2023 PSC08 Notification of a person with significant control statement
03 Apr 2023 PSC07 Cessation of Ronen Givon as a person with significant control on 3 April 2023
23 Feb 2023 AA Group of companies' accounts made up to 30 June 2022
24 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
19 Jul 2022 AA Group of companies' accounts made up to 30 June 2021
05 Jul 2022 AD01 Registered office address changed from 727-729 High Road London N12 0BP England to Unit 3 Nw Works 135 Salusbury Road London NW6 6RJ on 5 July 2022
21 Jan 2022 CS01 Confirmation statement made on 16 November 2021 with updates
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 5.284180
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 20 October 2020
  • GBP 5.276680
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 5.275879
21 Jun 2021 SH01 Statement of capital following an allotment of shares on 29 May 2020
  • GBP 5.273411
30 Apr 2021 AA Group of companies' accounts made up to 30 June 2020
20 Jan 2021 CS01 Confirmation statement made on 16 November 2020 with updates
01 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jun 2020 AP01 Appointment of Mr Jason Droege as a director on 9 June 2020
24 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
16 Jan 2020 CS01 Confirmation statement made on 16 November 2019 with updates
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 5.1844
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 31 May 2019
  • GBP 4.583178
16 Oct 2019 MA Memorandum and Articles of Association