RECSYS LTD
Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
26/07/2426 July 2024 | Micro company accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-15 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
16/02/2316 February 2023 | Cessation of Gavin Stuart Mark Potter as a person with significant control on 2023-02-10 |
16/02/2316 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
16/02/2316 February 2023 | Termination of appointment of Gavin Stuart Mark Potter as a director on 2023-02-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
28/09/2228 September 2022 | Registered office address changed from 131 High Street Teddington TW11 8HH England to 72 Tower Road Twickenham TW1 4PP on 2022-09-28 |
04/03/224 March 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/09/2017 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/09/1918 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | APPOINTMENT TERMINATED, SECRETARY ANASTASIA KALAMA |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/02/1611 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
19/02/1519 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
13/10/1413 October 2014 | SECRETARY APPOINTED MRS ANASTASIA KALAMA |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/09/142 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIKOLAOS TSINONIS / 02/09/2014 |
02/04/142 April 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/03/1328 March 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/01/1218 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
18/01/1218 January 2012 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 1 LAWFORD ROAD LONDON NW5 2LH UNITED KINGDOM |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/07/1121 July 2011 | COMPANY NAME CHANGED RECOMMENDATION SYSTEMS LTD CERTIFICATE ISSUED ON 21/07/11 |
31/01/1131 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 16 TOWER RD TWICKENHAM TW1 4PA UNITED KINGDOM |
02/10/102 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/05/106 May 2010 | PREVEXT FROM 30/11/2009 TO 31/12/2009 |
15/01/1015 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
08/01/108 January 2010 | COMPANY NAME CHANGED INTROANALYTICS LTD CERTIFICATE ISSUED ON 08/01/10 |
08/01/108 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
22/11/0822 November 2008 | COMPANY NAME CHANGED INTRO ANALYTICS LTD CERTIFICATE ISSUED ON 26/11/08 |
21/11/0821 November 2008 | 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