RECARDO LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/10/2410 October 2024 Change of details for Mr Richard James Copping as a person with significant control on 2024-10-10

View Document

10/10/2410 October 2024 Registered office address changed from C/O Arundel Business Associates Ltd the Old Bank House 58 Torton Hill Road Arundel BN18 9HH England to C/O Benford Accountancy Ltd London Road Hickstead Haywards Heath RH17 5LZ on 2024-10-10

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/07/2130 July 2021 Change of details for Mr Ricahrd James Copping as a person with significant control on 2021-07-30

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM C/O ARUNDEL BUSINESS ASSOCIATES LTD THE OLD BANK HOUSE 1, THE HIGH STREET ARUNDEL WEST SUSSEX BN18 9AD

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

16/02/2016 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICAHRD JAMES COPPING

View Document

04/02/204 February 2020 CESSATION OF JANICE PHYLLIS COPPING AS A PSC

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR JANICE COPPING

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/01/1731 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069564120003

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM C/O C/O ARUNDEL BUSINESS ASSOCIATES LTD 58 TORTON HILL ROAD ARUNDEL WEST SUSSEX BN18 9HH

View Document

21/09/1521 September 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069564120002

View Document

27/04/1527 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

12/11/1412 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069564120001

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 58 TORTON HILL ROAD ARUNDEL WEST SUSSEX BN18 9HH ENGLAND

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 3 CECILIAN COURT CECILIAN AVENUE WORTHING WEST SUSSEX BN14 8AP

View Document

29/08/1229 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED JANICE PHYLLIS COPPING

View Document

14/09/1114 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COPPING / 01/06/2011

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/09/1010 September 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COPPING / 01/10/2009

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED RICHARD JAMES COPPING

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

08/07/098 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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