RECONNECTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Cessation of Andrea Gail Evans as a person with significant control on 2025-06-09 |
16/06/2516 June 2025 | Change of details for Dr Andrew Charles Evans as a person with significant control on 2025-06-09 |
09/06/259 June 2025 | Unaudited abridged accounts made up to 2024-10-31 |
03/06/253 June 2025 | Confirmation statement made on 2025-05-24 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/10/243 October 2024 | Resolutions |
03/10/243 October 2024 | Change of share class name or designation |
03/10/243 October 2024 | Particulars of variation of rights attached to shares |
03/10/243 October 2024 | Memorandum and Articles of Association |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-24 with updates |
17/04/2417 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-24 with updates |
17/04/2317 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/01/2226 January 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
27/08/2027 August 2020 | 31/10/19 UNAUDITED ABRIDGED |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
21/03/1921 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
16/06/1816 June 2018 | APPOINTMENT TERMINATED, SECRETARY IAN BARWICK |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES EVANS / 13/06/2018 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM ALEXANDRA VILLA THE PLAIN STROUD ENGLAND |
13/06/1813 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GAIL EVANS / 13/06/2018 |
29/03/1829 March 2018 | 31/10/17 UNAUDITED ABRIDGED |
18/01/1818 January 2018 | REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 1ST FLOOR TUDOR HOUSE 16 CATHEDRAL ROAD CARDIFF CF11 9LJ |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/08/172 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA GAIL EVANS |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/06/1320 June 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O GERARD & CO 10A JOHN STREET STROUD GLOUCESTERSHIRE GL5 2HA |
19/09/1219 September 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW CHARLES EVANS / 14/09/2012 |
14/09/1214 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA GAIL EVANS / 14/09/2012 |
15/06/1215 June 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/03/1213 March 2012 | PREVEXT FROM 30/06/2011 TO 31/10/2011 |
15/06/1115 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
27/08/1027 August 2010 | REGISTERED OFFICE CHANGED ON 27/08/2010 FROM THE PAINSWICK INN GLOUCESTER STREET STROUD GLOUCESTERSHIRE GL5 1QG UNITED KINGDOM |
14/06/1014 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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