RJ REC2REC LIMITED

Company Documents

DateDescription
09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

15/01/2215 January 2022 Compulsory strike-off action has been discontinued

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

14/01/2214 January 2022 Appointment of Mr Alexandru Grigorescu as a director on 2021-09-01

View Document

14/01/2214 January 2022 Termination of appointment of Ricky Makanji as a director on 2021-09-01

View Document

14/01/2214 January 2022 Micro company accounts made up to 2020-12-31

View Document

14/01/2214 January 2022 Cessation of Ricky Makanji as a person with significant control on 2021-09-01

View Document

14/01/2214 January 2022 Registered office address changed from Unit 5, 3a South House Bond Avenue Bletchley Milton Keynes Bucks MK1 1SW England to 53 Carron Street Stoke-on-Trent ST4 3DT on 2022-01-14

View Document

14/01/2214 January 2022 Notification of Alexandru Grigorescu as a person with significant control on 2021-09-01

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 Confirmation statement made on 2020-12-19 with no updates

View Document

25/05/2125 May 2021 DISS40 (DISS40(SOAD))

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/05/2121 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/2120 April 2021 FIRST GAZETTE

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR JASON LIVINGS

View Document

11/06/2011 June 2020 PSC'S CHANGE OF PARTICULARS / MR RICKY MAKANJI / 28/05/2020

View Document

11/06/2011 June 2020 CESSATION OF JASON MICHAEL LIVINGS AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

27/08/1927 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR JASON MICHAEL LIVINGS / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LIVINGS / 03/01/2018

View Document

20/12/1720 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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