- Company Overview for RECSURANCE LTD (08713962)
- Filing history for RECSURANCE LTD (08713962)
- People for RECSURANCE LTD (08713962)
- More for RECSURANCE LTD (08713962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
25 May 2023 | CERTNM |
Company name changed westminster search LTD\certificate issued on 25/05/23
|
|
24 May 2023 | AD01 | Registered office address changed from 27 Old Gloucester Street London Greater London WC1N 3AX to 124 City Road London EC1V 2NX on 24 May 2023 | |
24 May 2023 | PSC07 | Cessation of Cathrine-Louise Hopkins as a person with significant control on 24 May 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
29 Aug 2022 | TM01 | Termination of appointment of Cathrine-Louise Hopkins as a director on 29 August 2022 | |
09 Nov 2021 | CS01 | Confirmation statement made on 1 October 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
20 Jul 2020 | PSC01 | Notification of Cathrine-Louise Hopkins as a person with significant control on 13 July 2020 | |
15 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Jul 2020 | AP01 | Appointment of Ms Cathrine-Louise Hopkins as a director on 13 July 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 27 Old Gloucester Street London Greater London WC1N 3AX on 10 March 2020 | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
23 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
02 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 Jun 2018 | AA | Micro company accounts made up to 31 October 2016 | |
12 Mar 2018 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
08 Mar 2017 | AD01 | Registered office address changed from The Vilage Hall Cottage Andover Road/Station Road Oakley Basingstoke Hampshire RG23 7HA to International House 24 Holborn Viaduct London EC1A 2BN on 8 March 2017 | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2017 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
21 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off |