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)
14 Oct 2019 RP04AP01 Second filing for the appointment of Orat Benyamini as a director
16 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Sep 2019 TM01 Termination of appointment of Alan Tak Wai Yau as a director on 30 August 2019
10 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ratify and approve allotment of shares issued on 04/04/2013/ratification of conduct of each person who was a director at time of allotments of shares on 04/04/2013 11/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 11,877.3360
20 Mar 2019 AP01 Appointment of Mrs Orat Benaymini as a director on 11 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 14/10/2019
20 Mar 2019 AP01 Appointment of Ms Sarah Tavel as a director on 11 March 2019
20 Mar 2019 TM01 Termination of appointment of Daniel Glasner as a director on 4 March 2019
14 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2019 AP01 Appointment of Mr Niklas Marten Zennstrom as a director on 16 December 2018
11 Jan 2019 TM01 Termination of appointment of Carolina Teixeira Brochado as a director on 16 December 2018
04 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
21 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with updates
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 29 January 2018
  • GBP 1,347.024
15 Feb 2018 SH08 Change of share class name or designation
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 3.329
15 Feb 2018 SH10 Particulars of variation of rights attached to shares
07 Feb 2018 AP01 Appointment of Mr Alan Tak Wai Yau as a director on 1 December 2017
06 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 175 of the companies act 2006 08/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2017 CH01 Director's details changed for Mr Ronen Givon on 29 November 2017
01 Dec 2017 PSC04 Change of details for Mr Ronen Givon as a person with significant control on 29 November 2017
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
30 Nov 2017 AP01 Appointment of Ms Carolina Teixeira Brochado as a director on 12 September 2017
30 Nov 2017 AP01 Appointment of Mr Daniel Glasner as a director on 12 September 2017
30 Nov 2017 AP01 Appointment of Mr George Henry De Frahan as a director on 12 September 2017