RECOGNITION ONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

03/09/253 September 2025 NewTermination of appointment of Marketa Grimes as a director on 2025-02-10

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

18/07/2418 July 2024 Director's details changed for Mrs Marketa Grimes on 2024-07-18

View Document

18/07/2418 July 2024 Notification of Recognition Holdings Limited as a person with significant control on 2020-06-18

View Document

18/07/2418 July 2024 Cessation of James Thomas Grimes as a person with significant control on 2020-06-18

View Document

18/07/2418 July 2024 Cessation of Marketa Grimes as a person with significant control on 2020-06-18

View Document

18/07/2418 July 2024 Director's details changed for Mr James Thomas Grimes on 2024-07-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom to 150 Minories London EC3N 1LS on 2024-02-08

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM RECOGNITION ONE BAYLEY HALL QUEENS ROAD HERTFORD SG14 1EN UNITED KINGDOM

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 20/02/19 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS GRIMES / 20/02/2019

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKETA GRIMES

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MRS MARKETA GRIMES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES THOMAS GRIMES / 23/03/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS GRIMES / 23/03/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

16/01/1916 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM LIGHTERMAN HOUSE 26-36 WHARFDALE ROAD LONDON N1 9RY

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARKETA KOPRIVOVA

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MS MARKETA KOPRIVOVA

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 173 COLLEGE ROAD GREAT CROSBY LIVERPOOL L23 3AT

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR JAMES THOMAS GRIMES

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA GRIMES

View Document

21/02/1321 February 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

19/02/1319 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information