Recarta It Ltd was established in 2005. Bland, Sarah Louise, Harris, Tobias Philip, Bland, Daren Paul, Rosenberg, Glenn are listed as the directors of the company. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Tobias Philip | 21 July 2008 | - | 1 |
ROSENBERG, Glenn | 01 August 2005 | 31 March 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAND, Sarah Louise | 01 April 2008 | - | 1 |
BLAND, Daren Paul | 01 August 2005 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 06 October 2020 | |
PSC04 - N/A | 06 October 2020 | |
CH01 - Change of particulars for director | 22 September 2020 | |
MR01 - N/A | 16 July 2020 | |
CS01 - N/A | 18 May 2020 | |
AA - Annual Accounts | 20 December 2019 | |
MR04 - N/A | 16 December 2019 | |
AD01 - Change of registered office address | 11 September 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 04 December 2017 | |
CS01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 23 December 2016 | |
CS01 - N/A | 07 July 2016 | |
AA - Annual Accounts | 06 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 08 July 2014 | |
AR01 - Annual Return | 05 July 2013 | |
RESOLUTIONS - N/A | 24 June 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 19 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 April 2012 | |
AR01 - Annual Return | 20 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
CH03 - Change of particulars for secretary | 19 July 2011 | |
CH01 - Change of particulars for director | 19 July 2011 | |
AA - Annual Accounts | 19 May 2011 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 21 June 2010 | |
MG01 - Particulars of a mortgage or charge | 11 January 2010 | |
AUD - Auditor's letter of resignation | 01 November 2009 | |
AUD - Auditor's letter of resignation | 15 October 2009 | |
AA - Annual Accounts | 08 September 2009 | |
363a - Annual Return | 03 July 2009 | |
363a - Annual Return | 23 February 2009 | |
288b - Notice of resignation of directors or secretaries | 23 February 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 19 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 November 2008 | |
287 - Change in situation or address of Registered Office | 10 November 2008 | |
RESOLUTIONS - N/A | 01 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 August 2008 | |
288a - Notice of appointment of directors or secretaries | 01 August 2008 | |
288a - Notice of appointment of directors or secretaries | 12 June 2008 | |
225 - Change of Accounting Reference Date | 12 June 2008 | |
363a - Annual Return | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 08 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
395 - Particulars of a mortgage or charge | 09 June 2007 | |
AA - Annual Accounts | 16 March 2007 | |
363a - Annual Return | 25 August 2006 | |
225 - Change of Accounting Reference Date | 08 February 2006 | |
MEM/ARTS - N/A | 17 January 2006 | |
287 - Change in situation or address of Registered Office | 17 January 2006 | |
CERTNM - Change of name certificate | 13 January 2006 | |
287 - Change in situation or address of Registered Office | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
CERTNM - Change of name certificate | 10 August 2005 | |
NEWINC - New incorporation documents | 27 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 July 2020 | Outstanding |
N/A |
Debenture | 24 December 2009 | Fully Satisfied |
N/A |
Debenture | 05 June 2007 | Fully Satisfied |
N/A |