RECON CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 26/03/2526 March 2025 | Compulsory strike-off action has been discontinued |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 23/03/2523 March 2025 | Confirmation statement made on 2025-01-07 with no updates |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-01-31 |
| 14/06/2414 June 2024 | Change of details for Mr Paul Maiden as a person with significant control on 2022-07-18 |
| 13/06/2413 June 2024 | Change of details for Mr Paul Maiden as a person with significant control on 2023-06-13 |
| 13/06/2413 June 2024 | Notification of Sona Maiden Maiden as a person with significant control on 2018-01-18 |
| 13/06/2413 June 2024 | Director's details changed for Mrs Sona Maiden on 2024-06-13 |
| 13/06/2413 June 2024 | Director's details changed for Mr Paul Maiden on 2024-06-13 |
| 13/06/2413 June 2024 | Director's details changed for Mr Paul Maiden on 2024-06-13 |
| 13/06/2413 June 2024 | Director's details changed for Mrs Sona Maiden Maiden on 2024-06-06 |
| 08/03/248 March 2024 | Confirmation statement made on 2024-01-07 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 11/11/2311 November 2023 | Micro company accounts made up to 2023-01-31 |
| 22/08/2322 August 2023 | Registered office address changed from 41 Ermine Street North Papworth Everard Cambridge CB23 3DL England to 62 North Lodge Drive Papworth Everard Cambridge CB23 3NY on 2023-08-22 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-01-07 with updates |
| 04/08/234 August 2023 | Administrative restoration application |
| 04/08/234 August 2023 | Micro company accounts made up to 2022-01-31 |
| 11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | Confirmation statement made on 2022-01-07 with no updates |
| 29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
| 03/12/213 December 2021 | Micro company accounts made up to 2021-01-31 |
| 12/10/2112 October 2021 | Director's details changed for Mr Paul Maiden on 2020-07-01 |
| 12/10/2112 October 2021 | Change of details for Mr Paul Maiden as a person with significant control on 2020-07-01 |
| 12/10/2112 October 2021 | Director's details changed for Mrs Sona Maiden on 2020-07-01 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 30/01/2130 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 28/07/2028 July 2020 | REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 37 FOXHOLLOW GREAT CAMBOURNE CAMBRIDGE CB23 5HT UNITED KINGDOM |
| 09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
| 08/01/188 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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