RECOLONIZE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Change of details for Mr Jeremy Paul Taylor as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Jeremy Paul Taylor on 2024-07-19

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/05/2431 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Registered office address changed from 241 Selby Road Leeds LS15 7JR England to 31 Lock House Lane Earswick York YO32 9FT on 2023-05-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

30/04/2130 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PAUL TAYLOR / 20/04/2021

View Document

20/04/2120 April 2021 REGISTERED OFFICE CHANGED ON 20/04/2021 FROM 31 LOCK HOUSE LANE EARSWICK YORK YO32 9FT ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR MELANIE TAYLOR

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063640950001

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 14, ST FRANCIS GARDENS, FIXBY HUDDERSFIELD WEST YORKSHIRE HD2 2EU

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/18

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR JEREMY PAUL TAYLOR

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TAYLOR

View Document

20/11/1820 November 2018 CURREXT FROM 06/09/2019 TO 31/12/2019

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

06/09/186 September 2018 Annual accounts for year ending 06 Sep 2018

View Accounts

24/05/1824 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts for year ending 06 Sep 2017

View Accounts

24/05/1724 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts for year ending 06 Sep 2016

View Accounts

15/05/1615 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/15

View Document

02/10/152 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts for year ending 06 Sep 2015

View Accounts

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/14

View Document

22/09/1422 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts for year ending 06 Sep 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/13

View Document

01/10/131 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts for year ending 06 Sep 2013

View Accounts

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/12

View Document

12/09/1212 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts for year ending 06 Sep 2012

View Accounts

28/05/1228 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/09/11

View Document

28/09/1128 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE TAYLOR / 04/05/2011

View Document

07/06/117 June 2011 06/09/10 TOTAL EXEMPTION FULL

View Document

30/09/1030 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE TAYLOR / 23/09/2010

View Document

07/06/107 June 2010 06/09/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY TAYLOR

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MRS MELANIE JAYNE TAYLOR

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY MELANIE TAYLOR

View Document

03/07/093 July 2009 SECRETARY APPOINTED MR CHRISTOPHER KNEALE TAYLOR

View Document

30/06/0930 June 2009 PREVSHO FROM 30/09/2008 TO 06/09/2008

View Document

30/06/0930 June 2009 06/09/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/0720 December 2007 COMPANY NAME CHANGED J.P.TAYLOR LIMITED CERTIFICATE ISSUED ON 20/12/07

View Document

07/09/077 September 2007 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