REC I.T. ENTERPRISE LTD

Company Documents

DateDescription
12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/08/249 August 2024 Liquidators' statement of receipts and payments to 2024-06-07

View Document

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

View Document

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

View Document

14/08/2314 August 2023 Liquidators' statement of receipts and payments to 2023-06-07

View Document

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

View Document

21/06/2121 June 2021 Statement of affairs

View Document

18/06/2118 June 2021 Resolutions

View Document

18/06/2118 June 2021 Appointment of a voluntary liquidator

View Document

18/06/2118 June 2021 Resolutions

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/12/177 December 2017 PSC'S CHANGE OF PARTICULARS / DIRECTOR ROY EMLYN CHILDS / 05/12/2017

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM GAMEKEEPER COTTAGE MOUNT PLEASANT CHURCH BROUGHTON DERBY DE65 5DE

View Document

02/09/172 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/09/1515 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM GAMEKEEPER COTTAGE MOUNT PLEASANT CHURCH BROUGHTON DERBY DE65 5DE ENGLAND

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 13 RUSHCLIFFE GARDENS CHADDESDEN DERBY DERBYSHIRE DE21 6LX UNITED KINGDOM

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1428 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SONOXA SOLUTIONS LTD


  • 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