TOTAL RE-CAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Sydonie Darcy Lima as a director on 2024-10-27

View Document

28/10/2428 October 2024 Cessation of Sydonie Darcy Lima as a person with significant control on 2024-10-25

View Document

28/10/2428 October 2024 Notification of Stuart Brandon Wilson as a person with significant control on 2024-10-27

View Document

28/10/2428 October 2024 Appointment of Mr Stuart Brandon Wilson as a director on 2024-10-26

View Document

22/10/2422 October 2024 Micro company accounts made up to 2024-10-08

View Document

11/10/2411 October 2024 Notice of ceasing to act as receiver or manager

View Document

11/10/2411 October 2024 Notice of ceasing to act as receiver or manager

View Document

08/10/248 October 2024 Annual accounts for year ending 08 Oct 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-10-08

View Document

08/10/238 October 2023 Annual accounts for year ending 08 Oct 2023

View Accounts

23/08/2323 August 2023 Satisfaction of charge 108769490001 in full

View Document

23/08/2323 August 2023 Satisfaction of charge 108769490002 in full

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-10-08

View Document

04/02/234 February 2023 Termination of appointment of Arif Daum as a director on 2023-02-02

View Document

04/02/234 February 2023 Cessation of Arif Daum as a person with significant control on 2023-02-03

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

08/10/228 October 2022 Annual accounts for year ending 08 Oct 2022

View Accounts

24/09/2224 September 2022 Appointment of Mr Arif Daum as a director on 2022-09-24

View Document

24/09/2224 September 2022 Notification of Arif Daum as a person with significant control on 2022-09-24

View Document

20/09/2220 September 2022 Appointment of receiver or manager

View Document

20/09/2220 September 2022 Appointment of receiver or manager

View Document

21/05/2221 May 2022 Micro company accounts made up to 2021-10-08

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

14/01/2214 January 2022 Registration of charge 108769490001, created on 2022-01-14

View Document

14/01/2214 January 2022 Registration of charge 108769490002, created on 2022-01-14

View Document

08/10/218 October 2021 Annual accounts for year ending 08 Oct 2021

View Accounts

08/10/208 October 2020 Annual accounts for year ending 08 Oct 2020

View Accounts

01/09/201 September 2020 DIRECTOR APPOINTED MISS KAIMY MARIFLOR FIGUEROA-RODRIGUEZ

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAIMY MARIFLOR FIGUEROA-RODRIGUEZ

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

26/08/2026 August 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

26/08/2026 August 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CFS SECRETARIES LIMITED

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

18/08/2018 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN THORNTON

View Document

18/08/2018 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

06/08/206 August 2020 CESSATION OF PETER VALAITIS AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/08/192 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2018

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

20/07/1720 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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