IT RECALL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
03/07/243 July 2024 | Micro company accounts made up to 2023-10-31 |
20/02/2420 February 2024 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 22 Jesse Terrace Reading Berkshire RG1 7RT on 2024-02-20 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-20 with no updates |
08/06/238 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
23/07/2123 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
29/10/1829 October 2018 | APPOINTMENT TERMINATED, DIRECTOR JANET CUSSANS |
26/07/1826 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM EQUITY HOUSE 4-6 SCHOOL ROAD TILEHURST READING BERKSHIRE RG31 5AL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/11/1318 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/11/1110 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
21/07/1021 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANET CUSSANS / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN PETER CUSSANS / 19/11/2009 |
19/11/0919 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
21/10/0821 October 2008 | DIRECTOR APPOINTED JANET CUSSANS |
20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR LES CUSSANS |
17/07/0817 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
12/11/0712 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/04/0714 April 2007 | REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 22 JESSE TERRACE READING BERKS RG1 7RT |
22/11/0622 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
07/08/067 August 2006 | DIRECTOR RESIGNED |
07/08/067 August 2006 | NEW DIRECTOR APPOINTED |
25/11/0525 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
20/07/0520 July 2005 | REGISTERED OFFICE CHANGED ON 20/07/05 FROM: 35 OREGON AVENUE TILEHURST READING BERKSHIRE RG31 6RL |
26/10/0426 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
27/08/0427 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
03/11/033 November 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
13/11/0213 November 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/11/0213 November 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
14/11/0114 November 2001 | REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 13 ZINZAN STREET READING BERKSHIRE RG1 7UG |
14/11/0114 November 2001 | RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | SECRETARY RESIGNED |
16/10/0016 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company