RECURSIVE TECHNOLOGIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

21/05/2521 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

01/08/211 August 2021 Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to 1 Birch Drive Stourbridge West Midlands DY8 3SU on 2021-08-01

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Change of share class name or designation

View Document

02/07/212 July 2021 Particulars of variation of rights attached to shares

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-18 with updates

View Document

03/05/213 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

09/12/199 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MURRAY

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA CHRISTINE MURRAY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/07/1614 July 2016 REGISTERED OFFICE CHANGED ON 14/07/2016 FROM THE STABLES OLD FORGE TRADING ESTATE DUDLEY ROAD, LYE STOURBRIDGE DY9 8EL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/05/138 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MRS REBECCA CHRISTINE MURRAY

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

06/07/106 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information