- Company Overview for RECKITT & GOLDSTEIN LTD (10663112)
- Filing history for RECKITT & GOLDSTEIN LTD (10663112)
- People for RECKITT & GOLDSTEIN LTD (10663112)
- More for RECKITT & GOLDSTEIN LTD (10663112)
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) |
---|---|---|---|
04 Jun 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
07 May 2024 | CH01 | Director's details changed | |
07 May 2024 | PSC04 | Change of details for Mrs Cinzia Gabriella Giancovich as a person with significant control on 1 June 2023 | |
04 May 2024 | CH01 | Director's details changed | |
28 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Anthony Charles Reckitt as a director on 21 October 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
16 May 2022 | PSC04 | Change of details for Mrs Cinzia Gabriella Giancovich as a person with significant control on 22 March 2022 | |
16 May 2022 | PSC04 | Change of details for Mrs Cinzia Gabriella Giancovich as a person with significant control on 30 March 2022 | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2022 | PSC04 | Change of details for a person with significant control | |
05 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
28 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
09 Sep 2019 | PSC07 | Cessation of Simon Hugh Cracknell as a person with significant control on 9 September 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with updates | |
05 Mar 2019 | TM01 | Termination of appointment of Simon Hugh Cracknell as a director on 28 February 2019 | |
10 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
15 May 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Park View Park Avenue Ventnor Ventnor PO381LE on 15 May 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates |