Company NameRecomeri Ltd
DirectorRedzheb Hadzhen
Company StatusActive
Company Number08601679
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Redzheb Hadzhen
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBulgarian
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kemton Court 503 High Road
Woodford Green
IG8 0SR
Director NameMiss Reni Rumenova Foteva
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBulgarian
StatusResigned
Appointed13 April 2018(4 years, 9 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Markhouse Road
London
E17 8EF

Location

Registered Address21 Jubilee Court
Queen Mary Avenue
London
E18 2FN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

8 December 2020Unaudited abridged accounts made up to 31 July 2020 (7 pages)
20 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 July 2019 (7 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 July 2018 (6 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
21 May 2018Registered office address changed from 77 High Street London E17 7DB England to Flat 20 Lyndhurst Court Churchfields London E18 2QY on 21 May 2018 (1 page)
30 April 2018Termination of appointment of Reni Rumenova Foteva as a director on 30 April 2018 (1 page)
16 April 2018Appointment of Miss Reni Rumenova Foteva as a director on 13 April 2018 (2 pages)
10 January 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
10 January 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
16 December 2017Director's details changed for Mr Redzheb Hadzhen on 10 December 2017 (2 pages)
16 December 2017Director's details changed for Mr Redzheb Hadzhen on 10 December 2017 (2 pages)
28 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
15 May 2017Registered office address changed from 7 High Street London E17 7DB England to 77 High Street London E17 7DB on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 7 High Street London E17 7DB England to 77 High Street London E17 7DB on 15 May 2017 (1 page)
14 March 2017Registered office address changed from 39 Chalford Walk Woodford Green IG8 8PJ to 7 High Street London E17 7DB on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 39 Chalford Walk Woodford Green IG8 8PJ to 7 High Street London E17 7DB on 14 March 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
7 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10
(3 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(3 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(3 pages)
30 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 10
(3 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(36 pages)
9 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(36 pages)