Re:Creation Design Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2024-03-31
Trade Debtors £171,976 -26.79%
Employees £5 +60.00%
Total assets £513,655 +10.95%
RECREATION DESIGN LIMITED
Company type
Private Limited Company , Active
Company Number
04499448
Record last updated
Saturday, September 28, 2019 9:00:14 AM UTC
Official Address
The Stable Block Newtown Grange Farm Business Parrk Desford Road Unthank Leicester Newbold Verdon With And Peckleton, Newbold Verdon With Desford And Peckleton
Locality
Newbold Verdon With Desford And Peckleton
Region
Leicestershire, England
Postal Code
LE99FL
Sector
specialised design activities
Visits
RE:CREATION DESIGN LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-8 2014-9 2022-12 2024-8 2024-10 2025-2 0 1 2
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Aug 21, 2019
Appointment of a woman
Registry
Aug 21, 2019
Resignation of 2 people: one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry
Aug 17, 2018
Resignation of one Secretary (a woman)
Registry
Apr 6, 2016
Two appointments: 2 men
Registry
Sep 16, 2014
Annual return
Registry
Sep 16, 2014
Change of particulars for secretary
Registry
Sep 16, 2014
Change of particulars for director
Registry
Feb 18, 2014
Change of particulars for director 4499...
Financials
Dec 3, 2013
Annual accounts
Registry
Sep 3, 2013
Annual return
Registry
Dec 30, 2012
Three appointments: 2 women and a man,: 2 women and a man
Registry
Dec 30, 2012
Two appointments: 2 companies
Financials
Dec 3, 2012
Annual accounts
Registry
Sep 3, 2012
Annual return
Financials
Oct 25, 2011
Annual accounts
Registry
Aug 31, 2011
Annual return
Registry
Aug 31, 2011
Change of particulars for secretary
Registry
Aug 31, 2011
Change of particulars for director
Financials
Nov 3, 2010
Annual accounts
Registry
Aug 4, 2010
Annual return
Financials
Jan 20, 2010
Annual accounts
Registry
Sep 30, 2009
Annual return
Financials
Nov 20, 2008
Annual accounts
Registry
Sep 19, 2008
Annual return
Financials
Sep 18, 2007
Annual accounts
Registry
Sep 12, 2007
Annual return
Registry
Jan 31, 2007
Annual return 4499...
Financials
Jan 8, 2007
Annual accounts
Registry
Jan 31, 2006
Annual return
Registry
Dec 14, 2005
Change in situation or address of registered office
Financials
Oct 28, 2005
Annual accounts
Financials
Oct 11, 2004
Annual accounts 4499...
Registry
Aug 18, 2004
Annual return
Financials
Oct 8, 2003
Annual accounts
Registry
Aug 21, 2003
Alteration to memorandum and articles
Registry
Aug 21, 2003
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 21, 2003
Annual return
Registry
Dec 20, 2002
Change of accounting reference date
Registry
Sep 19, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Aug 29, 2002
Resignation of a director
Registry
Aug 29, 2002
Appointment of a director
Registry
Aug 29, 2002
Resignation of a secretary
Registry
Aug 29, 2002
Alteration to memorandum and articles
Registry
Aug 29, 2002
Appointment of a director
Registry
Aug 29, 2002
Change in situation or address of registered office
Registry
Aug 29, 2002
Appointment of a secretary
Registry
Aug 8, 2002
Resignation of one Nominee Director
Registry
Aug 8, 2002
Company name change
Registry
Aug 8, 2002
Change of name certificate