RECAST HOLDINGS LTD

Company Documents

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

View Document

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

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

11/06/2411 June 2024 Termination of appointment of Paul Pratap Roy Phanbuh as a director on 2024-05-30

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/03/2412 March 2024 Termination of appointment of Simon Paul Clegg as a director on 2024-02-28

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Resolutions

View Document

14/08/2314 August 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Termination of appointment of Simon Tristan Bax as a director on 2023-06-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Group of companies' accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-08-25

View Document

25/08/2225 August 2022 Confirmation statement made on 2022-08-25 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Resolutions

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-05

View Document

03/01/223 January 2022 Registered office address changed from 36 Spital Square Fourth Floor London E1 6DY United Kingdom to 1 Charterhouse Mews London EC1M 6BB on 2022-01-03

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

12/11/2112 November 2021 Resolutions

View Document

29/09/2129 September 2021 Appointment of Mr Paul Pratap Roy Phanbuh as a director on 2021-09-02

View Document

29/09/2129 September 2021 Statement of capital following an allotment of shares on 2021-09-02

View Document

02/07/212 July 2021 Appointment of Mr Simon Tristan Bax as a director on 2021-06-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Director's details changed for Mr Andrew David Meikle on 2021-06-12

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

14/04/2114 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/2024 September 2020 ADOPT ARTICLES 15/09/2020

View Document

24/09/2024 September 2020 ARTICLES OF ASSOCIATION

View Document

15/07/2015 July 2020 SECOND FILED SH01 - 07/07/20 STATEMENT OF CAPITAL GBP 18.3114

View Document

14/07/2014 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 18.3114

View Document

06/07/206 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 ARTICLES OF ASSOCIATION

View Document

23/06/2023 June 2020 11/06/2020

View Document

23/06/2023 June 2020 11/06/20 STATEMENT OF CAPITAL GBP 14.442

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 SUB-DIVISION 20/12/19

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR SIMON PAUL CLEGG

View Document

02/01/202 January 2020 ADOPT ARTICLES 20/12/2019

View Document

02/01/202 January 2020 SUB-DIVISION 20/12/19

View Document

20/12/1920 December 2019 SECRETARY APPOINTED MR GRAHAM PHILIP MAY

View Document

06/11/196 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 14.75

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID MEIKLE / 01/11/2019

View Document

03/07/193 July 2019 02/09/18 STATEMENT OF CAPITAL GBP 10.78

View Document

03/07/193 July 2019 01/01/19 STATEMENT OF CAPITAL GBP 11.39

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/08/181 August 2018 ADOPT ARTICLES 29/06/2018

View Document

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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