RECOCOA LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from Post Office House Carrshield Hexham Northumberland NE47 8AA England to 59 Cornhill Estate Alnwick Northumberland NE66 1RS on 2025-07-28

View Document

25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/09/2427 September 2024 Appointment of Mr William Peter Munro as a director on 2024-09-19

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-31

View Document

10/12/2310 December 2023 Appointment of Mr Roger Carline as a director on 2023-12-10

View Document

17/11/2317 November 2023 Appointment of Mr Kevin Darren Wilson as a director on 2023-11-05

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/09/2324 September 2023 Termination of appointment of Luke Stephen Tonks as a director on 2023-09-22

View Document

27/07/2327 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

04/07/234 July 2023 Second filing for the appointment of Mr Luke Stephen Tonks as a director

View Document

23/06/2323 June 2023 Termination of appointment of Kevin Wilson as a director on 2023-06-10

View Document

17/01/2317 January 2023 Appointment of Mr Luke Stephen Tonks as a director on 2023-01-17

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-09-13

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Resolutions

View Document

18/11/2218 November 2022 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

05/05/225 May 2022 Termination of appointment of Gordon Walter Feather as a director on 2022-05-01

View Document

05/05/225 May 2022 Appointment of Mr Ian James Pilkington as a director on 2022-05-05

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

16/12/2116 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Registered office address changed from Westbourne House Main Street Haltwhistle Northumberland NE49 0AZ United Kingdom to Post Office House Carrshield Hexham Northumberland NE47 8AA on 2021-10-15

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/1921 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information