REC I.T. ENTERPRISE LTD
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 | Final Gazette dissolved following liquidation |
12/07/2512 July 2025 | Final Gazette dissolved following liquidation |
12/04/2512 April 2025 | Return of final meeting in a creditors' voluntary winding up |
09/08/249 August 2024 | Liquidators' statement of receipts and payments to 2024-06-07 |
13/07/2413 July 2024 | Registered office address changed from Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-13 |
01/07/241 July 2024 | Registered office address changed from 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01 |
14/08/2314 August 2023 | Liquidators' statement of receipts and payments to 2023-06-07 |
24/06/2124 June 2021 | Registered office address changed from 91 Nottingham Road Spondon Derby DE21 7NG England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-06-24 |
21/06/2121 June 2021 | Statement of affairs |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Appointment of a voluntary liquidator |
18/06/2118 June 2021 | Resolutions |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
09/09/189 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
07/12/177 December 2017 | PSC'S CHANGE OF PARTICULARS / DIRECTOR ROY EMLYN CHILDS / 05/12/2017 |
06/12/176 December 2017 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM GAMEKEEPER COTTAGE MOUNT PLEASANT CHURCH BROUGHTON DERBY DE65 5DE |
02/09/172 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
15/09/1515 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM GAMEKEEPER COTTAGE MOUNT PLEASANT CHURCH BROUGHTON DERBY DE65 5DE ENGLAND |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 13 RUSHCLIFFE GARDENS CHADDESDEN DERBY DERBYSHIRE DE21 6LX UNITED KINGDOM |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/08/1428 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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