REKOOP LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

27/06/2427 June 2024 Accounts for a small company made up to 2023-06-30

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

28/09/2328 September 2023 Appointment of David H. Morton Jr. as a director on 2023-09-27

View Document

28/09/2328 September 2023 Termination of appointment of Stephen Irving Robertson as a director on 2023-09-27

View Document

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

View Accounts

04/04/234 April 2023 Accounts for a small company made up to 2022-06-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

05/04/225 April 2022 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2022-04-04

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

05/04/225 April 2022 Registered office address changed from 21 Great Winchester Street Attention: Intapp Ltd London EC2N 2JA England to 5 New Street Square London EC4A 3TW on 2022-04-05

View Document

23/07/2123 July 2021 Withdrawal of a person with significant control statement on 2021-07-23

View Document

23/07/2123 July 2021 Notification of Intapp, Inc. as a person with significant control on 2021-06-29

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-06-30

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/06/2019 June 2020 REGISTERED OFFICE CHANGED ON 19/06/2020 FROM DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD DIDSBURY MANCHESTER M20 2PW

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAFFNEY

View Document

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR MUKUL CHAWLA

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR ERIC AHLGREN

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR BEN MEYER

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR BEN MEYER

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD COLEMAN

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR MUKUL CHAWLA

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER GAFFNEY

View Document

26/09/1726 September 2017 DIRECTOR APPOINTED MR ERIC AHLGREN

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

06/03/176 March 2017 ADOPT ARTICLES 15/02/2017

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/04/1614 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 CURRSHO FROM 30/09/2016 TO 30/06/2016

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED STEPHEN ROBERTSON

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR KYLE ALISHARAN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR. KYLE ALISHARAN

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR. DONALD FILLMORE COLEMAN

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, SECRETARY BENN LATHAM

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP WEDGWOOD

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENN LATHAM

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP ASHWORTH

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066700620001

View Document

23/01/1623 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066700620002

View Document

22/07/1522 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066700620002

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR TOBIAS RILEY

View Document

07/04/157 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR PONNURANGAM DEVARAJAN

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS RILEY / 22/03/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER WEDGWOOD / 22/03/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PONNURANGAM DEVARAJAN / 22/03/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHWORTH / 22/03/2013

View Document

07/04/147 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BENN CHARLES LATHAM / 22/03/2013

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066700620001

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/04/134 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/07/1210 July 2012 ADOPT ARTICLES 19/04/2012

View Document

17/04/1217 April 2012 01/02/12 STATEMENT OF CAPITAL GBP 100

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS RILEY / 19/12/2011

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ALEXANDER WEDGWOOD / 19/12/2011

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PONNURANGAM DEVARAJAN / 19/12/2011

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ASHWORTH / 19/12/2011

View Document

17/04/1217 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

15/02/1215 February 2012 ADOPT ARTICLES 02/02/2012

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM GREYSTONE HOUSE RUDHEATH WAY RUDHEATH PARK NORTHWICH CHESHIRE CW9 7LL

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR BENN LATHAM

View Document

19/12/1119 December 2011 SECRETARY APPOINTED MR BENN LATHAM

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH MORRISON

View Document

19/09/1119 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/04/1115 April 2011 COMPANY NAME CHANGED GREYSTONE MANAGED SERVICES LIMITED CERTIFICATE ISSUED ON 15/04/11

View Document

07/10/107 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 23/06/10 STATEMENT OF CAPITAL GBP 76.34

View Document

15/07/1015 July 2010 SUB-DIVISION 23/06/10

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED TOBIAS RILEY

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED PHILIP WEDGWOOD

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED PONNURANGAM DEVARAJAN

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED PHILIP ASHWORTH

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/04/109 April 2010 SUB-DIVISION 18/03/10

View Document

09/04/109 April 2010 18/03/2010

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MAXWELL MORRISON / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH DOROTHY MORRISON / 12/11/2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 CURREXT FROM 31/08/2009 TO 30/09/2009

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED JUDITH DOROTHY MORRISON

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR HALLIWELLS DIRECTORS LIMITED

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK HALLIWELL

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED DAVID WILLIAM MAXWELL MORRISON

View Document

13/01/0913 January 2009 COMPANY NAME CHANGED HALLCO 1648 LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MARK HALLIWELL

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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