RECREATE LEARNING LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
20/03/2520 March 2025 | Application to strike the company off the register |
07/02/247 February 2024 | Micro company accounts made up to 2024-01-31 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
01/02/241 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/05/2326 May 2023 | Micro company accounts made up to 2023-01-31 |
20/03/2320 March 2023 | Director's details changed for Andrew John Morrison on 2023-03-17 |
20/03/2320 March 2023 | Director's details changed for Louise Elizabeth Sarah Clare on 2023-03-17 |
20/03/2320 March 2023 | Registered office address changed from 65 Salisbury Road Barnet EN5 4JL England to 40 Raynham Street Hertford SG13 7DE on 2023-03-20 |
20/03/2320 March 2023 | Secretary's details changed for Andrew John Morrison on 2023-03-17 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-24 with no updates |
17/05/2217 May 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-24 with no updates |
19/01/2219 January 2022 | Registered office address changed from C/O K & H Accountants 4 the Arches Furmston Court Icknield Way Letchworth Garden City Hertfordshire SG6 1UJ to 65 Salisbury Road Barnet EN5 4JL on 2022-01-19 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
12/05/1712 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/02/1626 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/03/152 March 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/03/1311 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
15/11/1215 November 2012 | REGISTERED OFFICE CHANGED ON 15/11/2012 FROM C/O K & H ACCOUNTANTS CROMER HOUSE CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2DF |
18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/03/127 March 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
01/06/101 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MORRISON / 24/01/2010 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SARAH CLARE / 24/01/2010 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
27/02/0727 February 2007 | DIRECTOR RESIGNED |
27/02/0727 February 2007 | SECRETARY RESIGNED |
27/02/0727 February 2007 | NEW SECRETARY APPOINTED |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
27/02/0727 February 2007 | NEW DIRECTOR APPOINTED |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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