RECORK LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

04/11/254 November 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 Director's details changed for Mrs Clare Elizabeth Scully on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from Unit 4 Five Chimneys Business Park Curtains Hill Hadlow Down TN22 4DU England to Henwood House Henwood Ashford Kent TN24 8DH on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr James Matthew Scully on 2025-02-11

View Document

27/01/2527 January 2025 Previous accounting period extended from 2024-04-30 to 2024-10-31

View Document

31/05/2431 May 2024 Change of details for Quadrant Modular Holdings Limited as a person with significant control on 2024-04-09

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

04/04/244 April 2024 Director's details changed for Mrs Clare Elizabeth Scully on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr James Matthew Scully on 2024-04-04

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/12/2323 December 2023 Registered office address changed from Unit 18; Access 4:20 Bellingham Way Larkfield Aylesford ME20 7HP England to Unit 4 Five Chimneys Business Park Curtains Hill Hadlow Down TN22 4DU on 2023-12-23

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Director's details changed for Mrs Clare Elizabeth Scully on 2022-10-01

View Document

03/10/223 October 2022 Change of details for Quadrant Modular Holdings Limited as a person with significant control on 2022-10-01

View Document

03/10/223 October 2022 Director's details changed for Mr James Matthew Scully on 2022-10-01

View Document

29/09/2229 September 2022 Registered office address changed from Unit 3D Priory Park Quarry Wood Aylesford Kent ME20 7PP England to Unit 18; Access 4:20 Bellingham Way Larkfield Aylesford ME20 7HP on 2022-09-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts


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