RECURSIVE LABS LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

01/02/251 February 2025 Micro company accounts made up to 2024-05-31

View Document

20/06/2420 June 2024 Previous accounting period shortened from 2024-10-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

25/03/2325 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO TACCONI / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICCARDO TACCONI / 16/03/2020

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIOLA GABRIELA TACCONI / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA GABRIELA TACCONI / 16/03/2020

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIOLA GABRIELA KACPERSKA / 13/08/2019

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MARIOLA GABRIELA KACPERSKA / 14/08/2019

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 100

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MRS MARIOLA GABRIELA KACPERSKA

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIOLA GABRIELA KACPERSKA

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICCARDO TACCONI / 17/01/2018

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO TACCONI / 17/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/10/1528 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information