RECORDING AND CONCERT ENGINEERING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

11/01/2211 January 2022 Change of details for Mr Gavin Maxwell Tempany as a person with significant control on 2022-01-05

View Document

11/01/2211 January 2022 Director's details changed for Mr Gavin Maxwell Tempany on 2022-01-05

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN MAXWELL TEMPANY / 06/04/2016

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/11/1722 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/05/1627 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MAXWELL TEMPANY / 03/02/2016

View Document

27/05/1627 May 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 02/03/15 NO CHANGES

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 02/03/14 NO CHANGES

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MAXWELL TEMPANY / 01/09/2011

View Document

19/07/1119 July 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

16/07/1116 July 2011 DISS40 (DISS40(SOAD))

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR GAVIN MAXWELL TEMPANY

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LOGAN

View Document

15/07/1115 July 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

15/07/1115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED NATURAL DEVISE LIMITED CERTIFICATE ISSUED ON 13/07/11

View Document

13/07/1113 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

02/03/102 March 2010 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