Advanced company searchLink opens in new window

RECTOOLS.IO LIMITED

Company number 11933858

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)
26 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
19 Feb 2024 PSC04 Change of details for Mr Nitin Sharma as a person with significant control on 9 April 2019
18 Feb 2024 AD01 Registered office address changed from Unit 16 Torwood Close Westwood Business Park Coventry CV4 8HX United Kingdom to 63 Holborn Avenue Coventry CV6 4GA on 18 February 2024
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
02 Feb 2024 TM01 Termination of appointment of Sean Michael as a director on 23 January 2024
26 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 25 March 2022
29 Sep 2023 AP01 Appointment of Mr Sean Michael as a director on 9 April 2019
27 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
31 Jan 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Jul 2022 AA01 Previous accounting period extended from 30 April 2022 to 30 June 2022
14 Jul 2022 CERTNM Company name changed rectech.io LTD\certificate issued on 14/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
14 Jul 2022 CS01 Confirmation statement made on 25 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 26/01/2024
13 Jul 2022 AD01 Registered office address changed from 63 Holborn Avenue Coventry CV6 4GA United Kingdom to Unit 16 Torwood Close Westwood Business Park Coventry CV4 8HX on 13 July 2022
04 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 2
04 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
09 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
15 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
09 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-09
  • GBP 1