RECOM TECHNOLOGIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Resolutions

View Document

11/04/2511 April 2025 Change of details for Mr Daniel James Wylie as a person with significant control on 2020-05-22

View Document

10/04/2510 April 2025 Notification of Carmel Jane Saulbrey as a person with significant control on 2025-03-31

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

23/12/2323 December 2023 Termination of appointment of Jonathan Andrew Michael Camp as a director on 2023-12-13

View Document

11/07/2311 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Appointment of Mr Mark Levey as a director on 2023-03-01

View Document

14/03/2314 March 2023 Registered office address changed from Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE England to 3+5 Hospital Approach Broomfield Chelmsford CM1 7FA on 2023-03-14

View Document

14/03/2314 March 2023 Appointment of Mr Jonathan Andrew Michael Camp as a director on 2023-03-01

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-05-31

View Document

14/02/2314 February 2023 Current accounting period shortened from 2023-05-31 to 2023-03-31

View Document

07/02/237 February 2023 Termination of appointment of Danielle Brooke Wylie as a director on 2023-02-01

View Document

07/02/237 February 2023 Notification of David Anthony Plant as a person with significant control on 2023-02-01

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

07/02/237 February 2023 Cessation of Danielle Brooke Wylie as a person with significant control on 2023-02-01

View Document

06/02/236 February 2023 Certificate of change of name

View Document

01/12/221 December 2022 Registered office address changed from Unit 5 Knowles Farm Estate Wycke Hill Maldon Essex CM9 6SH England to Unit 3 Threshelfords Business Park Inworth Road Feering Colchester CO5 9SE on 2022-12-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/05/2022 May 2020 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