RECON-ECT LTD

Company Documents

DateDescription
22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

12/01/2312 January 2023 Termination of appointment of Matthew Curtis Hutchings as a director on 2023-01-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

05/01/225 January 2022 Certificate of change of name

View Document

07/12/217 December 2021 Withdrawal of a person with significant control statement on 2021-12-07

View Document

07/12/217 December 2021 Notification of Jordan Lewis Morton as a person with significant control on 2021-12-01

View Document

03/08/213 August 2021 Director's details changed for Mr Matthew Curtis Hutchings on 2021-07-30

View Document

29/07/2129 July 2021 Registered office address changed from 4 Global House Global Mark Moorside Colchester Essex CO1 2TJ England to Suite 104 Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 2021-07-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

22/06/2122 June 2021 Cessation of Matthew Curtis Hutchings as a person with significant control on 2021-05-19

View Document

22/06/2122 June 2021 Notification of a person with significant control statement

View Document

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 DIRECTOR APPOINTED MR JORDAN LEWIS MORTON

View Document

19/05/2119 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LEWIS MORTON / 19/05/2021

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CURTIS HUTCHINGS / 10/03/2021

View Document

29/01/2129 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CURTIS HUTCHINGS / 29/01/2021

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 13 MAIDENHALL APPROACH IPSWICH SUFFOLK IP2 8NY UNITED KINGDOM

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CURTIS HUTCHINGS / 20/08/2020

View Document

20/08/2020 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CURTIS HUTCHINGS / 20/08/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW CURTIS HUTCHINGS / 02/03/2020

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED JARMITE LTD CERTIFICATE ISSUED ON 17/06/20

View Document

19/09/1919 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 448

View Document

19/09/1919 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 368

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLANDS

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MR DAVID JOHN LLEWELLYN ROWLANDS

View Document

11/06/1911 June 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


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