RECORDING AND CONCERT ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Registered office address changed from 8 Blackthorn Close Headington Oxford Oxfordshire OX3 9JF to 1 Loakes House Rutland Street High Wycombe Buckinghamshire HP11 2LL on 2022-05-05 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
11/01/2211 January 2022 | Change of details for Mr Gavin Maxwell Tempany as a person with significant control on 2022-01-05 |
11/01/2211 January 2022 | Director's details changed for Mr Gavin Maxwell Tempany on 2022-01-05 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / MR GAVIN MAXWELL TEMPANY / 06/04/2016 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MAXWELL TEMPANY / 03/02/2016 |
27/05/1627 May 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/04/151 April 2015 | 02/03/15 NO CHANGES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/03/1412 March 2014 | 02/03/14 NO CHANGES |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
19/12/1119 December 2011 | APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER |
12/09/1112 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MAXWELL TEMPANY / 01/09/2011 |
19/07/1119 July 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
16/07/1116 July 2011 | DISS40 (DISS40(SOAD)) |
15/07/1115 July 2011 | DIRECTOR APPOINTED MR GAVIN MAXWELL TEMPANY |
15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN |
15/07/1115 July 2011 | 01/04/11 STATEMENT OF CAPITAL GBP 100 |
15/07/1115 July 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
13/07/1113 July 2011 | COMPANY NAME CHANGED NATURAL DEVISE LIMITED CERTIFICATE ISSUED ON 13/07/11 |
13/07/1113 July 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/07/115 July 2011 | FIRST GAZETTE |
02/03/102 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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