Advanced company searchLink opens in new window

RECOLO GROUP LIMITED

Company number 12841477

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)
09 Oct 2023 CS01 Confirmation statement made on 26 August 2023 with updates
07 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 11 February 2023
  • GBP 100.9
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 December 2022
  • GBP 100.6
30 May 2023 AA Micro company accounts made up to 30 August 2022
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Accounts for a dormant company made up to 30 August 2021
07 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
30 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 30 August 2021
14 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
12 Aug 2021 CH01 Director's details changed for Sam Webb on 12 August 2021
12 Aug 2021 PSC04 Change of details for Sam Webb as a person with significant control on 12 August 2021
19 Jan 2021 AD01 Registered office address changed from Unit 302 Westbourne Studios 242 Acklam Road London W10 5JJ United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 19 January 2021
21 Sep 2020 AP04 Appointment of Aldlex Limited as a secretary on 27 August 2020
27 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted