Advanced company searchLink opens in new window

RECODEIT LIMITED

Company number 09768695

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
26 Feb 2019 AA Micro company accounts made up to 30 September 2018
20 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
20 Nov 2018 AD01 Registered office address changed from Queen Court 24 Queen Street Manchester M2 5HX England to Ams Medical Accountants, Floor 2 9 Portland Street Manchester M1 3BE on 20 November 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
08 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
28 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
05 Apr 2016 AD01 Registered office address changed from Suite 27, Barnfield House Sandpits Lane Accrington Road Blackburn Lancs BB1 3NY to Queen Court 24 Queen Street Manchester M2 5HX on 5 April 2016
28 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
27 Oct 2015 TM01 Termination of appointment of Michael Deese as a director on 27 October 2015
27 Oct 2015 SH01 Statement of capital following an allotment of shares on 27 October 2015
  • GBP 100
27 Oct 2015 AP01 Appointment of Mr Anthony Joseph Booth as a director on 27 October 2015
27 Oct 2015 AP01 Appointment of Mrs Lynne Marie Booth as a director on 27 October 2015
09 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted