RECKON IT BOOKS LIMITED
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Confirmation statement made on 2024-10-15 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
14/03/2414 March 2024 | Registered office address changed from Hollins Farm Burneside Kendal Cumbria LA9 5SB to 4 Wattsfield Road Kendal Cumbria LA9 5JH on 2024-03-14 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/08/2310 August 2023 | Micro company accounts made up to 2022-10-31 |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Confirmation statement made on 2022-10-15 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
05/01/225 January 2022 | Compulsory strike-off action has been discontinued |
04/01/224 January 2022 | Confirmation statement made on 2021-10-15 with no updates |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
03/12/173 December 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
02/12/152 December 2015 | DIRECTOR APPOINTED MR WILLIAM COXON |
02/12/152 December 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
01/12/151 December 2015 | APPOINTMENT TERMINATED, DIRECTOR IAN HUTTON |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 26 KENDAL GREEN KENDAL CUMBRIA LA9 5PN |
01/08/151 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
26/11/1426 November 2014 | REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 22 BRIARIGG KENDAL CUMBRIA LA9 6FA |
26/11/1426 November 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLARE COXON / 01/04/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/01/1411 January 2014 | Annual return made up to 15 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
28/11/1228 November 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | REGISTERED OFFICE CHANGED ON 08/10/2012 FROM 168 VICARAGE DRIVE KENDAL CUMBRIA LA9 5BX |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
02/11/102 November 2010 | DISS40 (DISS40(SOAD)) |
02/11/102 November 2010 | FIRST GAZETTE |
31/10/1031 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | FIRST GAZETTE |
14/11/0914 November 2009 | DISS40 (DISS40(SOAD)) |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/11/0913 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
13/11/0813 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
22/08/0822 August 2008 | APPOINTMENT TERMINATED DIRECTOR WILLIAM COXON |
19/10/0719 October 2007 | SECRETARY RESIGNED |
19/10/0719 October 2007 | DIRECTOR RESIGNED |
19/10/0719 October 2007 | NEW DIRECTOR APPOINTED |
19/10/0719 October 2007 | NEW SECRETARY APPOINTED |
19/10/0719 October 2007 | REGISTERED OFFICE CHANGED ON 19/10/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/10/0719 October 2007 | NEW DIRECTOR APPOINTED |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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