RECELLULAR (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Accounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

19/03/2519 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with updates

View Document

24/10/2424 October 2024 Cessation of Danielle Allwright as a person with significant control on 2024-06-30

View Document

24/10/2424 October 2024 Notification of John Derek Womby as a person with significant control on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

05/05/215 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE ALLWRIGHT

View Document

29/06/2029 June 2020 CESSATION OF RECELLULAR INVESTMENT COMPANY LIMITED AS A PSC

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

21/08/1821 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/01/1810 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/08/1315 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM THE OLD SAW MILL ELIZABETH STREET MACCLESFIELD CHESHIRE SK11 6QL

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/08/1117 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TAYLOR / 12/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK WOMBY / 12/08/2010

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/08/0921 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 SECRETARY APPOINTED MICHAEL ANDREW TAYLOR

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY DCS CORPORATE SECRETARIES LIMITED

View Document

20/08/0820 August 2008 RETURN MADE UP TO 12/08/08; NO CHANGE OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

29/08/0729 August 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

03/01/073 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

29/09/0529 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

23/08/0523 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

12/02/0412 February 2004 REGISTERED OFFICE CHANGED ON 12/02/04 FROM: GEORGES COURT CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DP

View Document

15/01/0415 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

16/08/0216 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0125 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 8-10 GATLEY ROAD CHEADLE CHESHIRE SK8 1PY

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/08/0025 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: GARRICK HOUSE 76/80,HIGH STREET OLD FLETTON,PETERBOROUGH CAMBRIDGESHIRE PE2 8DR

View Document

20/11/9720 November 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

10/09/9610 September 1996 ADOPT MEM AND ARTS 12/08/96

View Document

10/09/9610 September 1996 SECRETARY RESIGNED

View Document

10/09/9610 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 REGISTERED OFFICE CHANGED ON 10/09/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

10/09/9610 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

12/08/9612 August 1996 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