RECURSION DESIGN LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 Registered office address changed from C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Blue Peak Consulting Limited Arena, 100 Berkshire Place, Gf33 Winnersh RG41 5rd on 2024-11-19

View Document

19/07/2419 July 2024 Change of details for Mr Bruce Fraser Davison as a person with significant control on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Mr Bruce Fraser Davison on 2024-07-19

View Document

19/07/2419 July 2024 Director's details changed for Ms Elizabeth Emelia Tweedale on 2024-07-19

View Document

19/07/2419 July 2024 Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 2024-07-19

View Document

19/07/2419 July 2024 Change of details for Ms Elizabeth Emelia Tweedale as a person with significant control on 2024-07-19

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Confirmation statement made on 2023-08-18 with updates

View Document

07/11/237 November 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/09/2129 September 2021 Director's details changed for Ms Elizabeth Emelia Tweedale on 2021-09-29

View Document

29/09/2129 September 2021 Director's details changed for Mr Bruce Fraser Davison on 2021-09-29

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM NO.1 ROYAL EXCHANGE LONDON EC3V 3DG ENGLAND

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

19/06/1719 June 2017 31/03/17 STATEMENT OF CAPITAL GBP 4

View Document

15/06/1715 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM OFFICE 7 3RD FLOOR 35-37 LUDGATE HILL LONDON EC4M 7JN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MR BRUCE FRASER DAVISON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

11/08/1411 August 2014 REGISTERED OFFICE CHANGED ON 11/08/2014 FROM FLAT 5 99 LADBROKE GROVE LONDON W11 1PG UNITED KINGDOM

View Document

19/11/1319 November 2013 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