Recreative Solutions Ltd was established in 2003, it's status at Companies House is "Active". There are 3 directors listed as Khan, Anne, Khan, Aquil Ahmed, Khan, Carolyn Ann for this business in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Anne | 01 April 2016 | - | 1 |
KHAN, Aquil Ahmed | 11 September 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KHAN, Carolyn Ann | 11 September 2003 | 10 August 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 26 August 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CH01 - Change of particulars for director | 15 January 2019 | |
AD01 - Change of registered office address | 08 October 2018 | |
CS01 - N/A | 07 October 2018 | |
AA - Annual Accounts | 02 August 2018 | |
CS01 - N/A | 22 September 2017 | |
AA - Annual Accounts | 19 September 2017 | |
MR04 - N/A | 09 May 2017 | |
MR04 - N/A | 09 May 2017 | |
MR04 - N/A | 09 May 2017 | |
CS01 - N/A | 24 September 2016 | |
AA01 - Change of accounting reference date | 22 August 2016 | |
AA - Annual Accounts | 22 August 2016 | |
AP01 - Appointment of director | 19 August 2016 | |
AD01 - Change of registered office address | 24 March 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 16 October 2015 | |
AA01 - Change of accounting reference date | 24 August 2015 | |
DISS40 - Notice of striking-off action discontinued | 10 February 2015 | |
AR01 - Annual Return | 09 February 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 January 2015 | |
AA - Annual Accounts | 30 August 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AA - Annual Accounts | 06 September 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 31 August 2012 | |
CH01 - Change of particulars for director | 01 June 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 02 September 2011 | |
CH01 - Change of particulars for director | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 31 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2010 | |
AR01 - Annual Return | 05 October 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AR01 - Annual Return | 13 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 September 2009 | |
AA - Annual Accounts | 05 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
CERTNM - Change of name certificate | 25 June 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 26 September 2008 | |
395 - Particulars of a mortgage or charge | 09 January 2008 | |
AAMD - Amended Accounts | 07 November 2007 | |
363s - Annual Return | 19 October 2007 | |
AA - Annual Accounts | 24 September 2007 | |
395 - Particulars of a mortgage or charge | 15 June 2007 | |
363s - Annual Return | 04 October 2006 | |
AA - Annual Accounts | 29 September 2006 | |
287 - Change in situation or address of Registered Office | 21 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 July 2006 | |
395 - Particulars of a mortgage or charge | 29 April 2006 | |
363s - Annual Return | 29 September 2005 | |
AA - Annual Accounts | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 23 November 2004 | |
363s - Annual Return | 04 October 2004 | |
287 - Change in situation or address of Registered Office | 20 September 2004 | |
395 - Particulars of a mortgage or charge | 29 July 2004 | |
395 - Particulars of a mortgage or charge | 16 July 2004 | |
288a - Notice of appointment of directors or secretaries | 27 September 2003 | |
288a - Notice of appointment of directors or secretaries | 27 September 2003 | |
287 - Change in situation or address of Registered Office | 27 September 2003 | |
225 - Change of Accounting Reference Date | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 September 2003 | |
288b - Notice of resignation of directors or secretaries | 15 September 2003 | |
NEWINC - New incorporation documents | 11 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 December 2010 | Fully Satisfied |
N/A |
Legal charge | 04 January 2008 | Fully Satisfied |
N/A |
Legal charge | 25 May 2007 | Fully Satisfied |
N/A |
Deed of charge | 20 April 2006 | Outstanding |
N/A |
Legal charge | 19 November 2004 | Fully Satisfied |
N/A |
Debenture | 28 July 2004 | Fully Satisfied |
N/A |
Debenture | 06 July 2004 | Fully Satisfied |
N/A |