Advanced company searchLink opens in new window

RECIPERO LIMITED

Company number 03794898

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)
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Aug 2022 PSC05 Change of details for Recipero Group Ltd as a person with significant control on 7 June 2022
28 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from Corinium House Corinium Avenue Gloucester GL4 3HX England to Watermoor Point Watermoor Road Cirencester GL7 1LF on 7 June 2022
30 Dec 2021 AA Accounts for a small company made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
28 Jun 2021 PSC05 Change of details for Salnoc Limited as a person with significant control on 3 May 2021
17 Jun 2021 MR04 Satisfaction of charge 037948980001 in full
04 Dec 2020 AA Full accounts made up to 31 December 2019
13 Jul 2020 MA Memorandum and Articles of Association
13 Jul 2020 SH02 Sub-division of shares on 26 June 2020
13 Jul 2020 SH10 Particulars of variation of rights attached to shares
13 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 26/06/2020
13 Jul 2020 SH08 Change of share class name or designation
06 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with updates
30 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with updates
30 Jan 2020 PSC05 Change of details for Salnoc Limited as a person with significant control on 30 January 2020
30 Jan 2020 PSC02 Notification of Salnoc Limited as a person with significant control on 23 January 2020
30 Jan 2020 CH01 Director's details changed for Mr. Stephen Andrew Shepherd on 29 January 2020
30 Jan 2020 MR01 Registration of charge 037948980001, created on 23 January 2020
29 Jan 2020 PSC07 Cessation of Callcredit Information Group Ltd as a person with significant control on 23 January 2020
29 Jan 2020 AD01 Registered office address changed from One Park Lane Leeds West Yorkshire LS3 1EP to Corinium House Corinium Avenue Gloucester GL4 3HX on 29 January 2020
29 Jan 2020 TM01 Termination of appointment of Colin James Rutter as a director on 23 January 2020