RECURSION DESIRED 12 LTD - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-07-07 delete address C/O MISS GROUP SHEPHERDS BUSH ROAD LONDON UNITED KINGDOM W6 7NL
2023-07-07 insert address 10 MARKET AVENUE WICKFORD ENGLAND UNITED KINGDOM SS12 0AB
2023-07-07 update registered_address
2023-06-13 update statutory_documents DIRECTOR APPOINTED MR GOCE BOCEVSKI
2023-06-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FREI LARSSON
2023-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2023 FROM C/O MISS GROUP SHEPHERDS BUSH ROAD LONDON UNITED KINGDOM W6 7NL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/23, NO UPDATES
2022-09-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-08-07 delete address 06491521: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2022-08-07 insert address C/O MISS GROUP SHEPHERDS BUSH ROAD LONDON UNITED KINGDOM W6 7NL
2022-08-07 update registered_address
2022-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2022 FROM PO BOX 4385 06491521: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2022-06-07 update company_status Active - Proposal to Strike off => Active
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/22, NO UPDATES
2022-04-26 update statutory_documents FIRST GAZETTE
2022-04-07 delete address C/O DESIGNATED AGENT LTD ST. MARTIN'S LANE, SUITE 8 LONDON ENGLAND WC2N 4JS
2022-04-07 insert address 06491521: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2022-04-07 update registered_address
2022-03-30 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 30/03/2022 TO PO BOX 4385, 06491521: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2021-12-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / DESIGNATED AGENT 01 LIMITED / 01/12/2021
2021-12-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ONLINE CORPORATE SECRETARIES LIMITED
2021-12-07 delete address CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2021-12-07 insert address C/O DESIGNATED AGENT LTD ST. MARTIN'S LANE, SUITE 8 LONDON ENGLAND WC2N 4JS
2021-12-07 update registered_address
2021-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2021 FROM CARPENTER COURT 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-09-07 insert company_previous_name NORWAY NO DNS NAMEREG LIMITED
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-07 update name NORWAY NO DNS NAMEREG LIMITED => RECURSION DESIRED 12 LTD
2019-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-08-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / DESIGNATED AGENT 01 LIMITED / 08/08/2019
2019-08-06 update statutory_documents COMPANY NAME CHANGED NORWAY NO DNS NAMEREG LIMITED CERTIFICATE ISSUED ON 06/08/19
2019-08-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LEANDERSSON
2019-08-05 update statutory_documents DIRECTOR APPOINTED MR FREI ERIC LEUFVEN LARSSON
2019-08-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DESIGNATED AGENT 01 LIMITED
2019-08-05 update statutory_documents CESSATION OF NAMEISP AB AS A PSC
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-07-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-03-12 update returns_last_madeup_date 2015-02-01 => 2016-02-01
2016-03-12 update returns_next_due_date 2016-02-29 => 2017-03-01
2016-02-11 update statutory_documents 01/02/16 FULL LIST
2015-08-11 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-08-11 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-07-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-07 update returns_last_madeup_date 2014-02-01 => 2015-02-01
2015-03-07 update returns_next_due_date 2015-03-01 => 2016-02-29
2015-02-12 update statutory_documents 01/02/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-07 update returns_last_madeup_date 2013-02-01 => 2014-02-01
2014-04-07 update returns_next_due_date 2014-03-01 => 2015-03-01
2014-03-06 update statutory_documents 01/02/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-25 update returns_last_madeup_date 2012-02-01 => 2013-02-01
2013-06-25 update returns_next_due_date 2013-03-01 => 2014-03-01
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-03-06 update statutory_documents 01/02/13 FULL LIST
2012-09-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-08 update statutory_documents 01/02/12 FULL LIST
2011-06-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03 update statutory_documents 01/02/11 FULL LIST
2010-09-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-04 update statutory_documents 01/02/10 FULL LIST
2009-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LEANDERSSON / 14/08/2009
2009-06-08 update statutory_documents DIRECTOR APPOINTED MARTIN LEANDERSSON
2009-06-08 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BENNY SAMUELSEN
2009-05-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-06 update statutory_documents RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/08/2008 FROM STRON HOUSE, 100 PALL MALL LONDON LONDON ENGLAND - UK SW1Y 5EA
2008-08-15 update statutory_documents SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED
2008-08-15 update statutory_documents APPOINTMENT TERMINATED SECRETARY STRON LEGAL SERVICES LTD
2008-02-08 update statutory_documents ACC. REF. DATE SHORTENED FROM 28/02/09 TO 31/12/08
2008-02-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION