Advanced company searchLink opens in new window

BUSINESS RECOVERIES LIMITED

Company number 06058241

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
17 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
12 Oct 2021 TM01 Termination of appointment of Laura Margaret Francis-Smith as a director on 1 October 2021
12 Oct 2021 PSC07 Cessation of Laura Margaret Francis-Smith as a person with significant control on 1 October 2021
06 Oct 2021 CERTNM Company name changed praesto partners LIMITED\certificate issued on 06/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
10 Apr 2021 AA Micro company accounts made up to 5 April 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
09 Dec 2020 AA Micro company accounts made up to 5 April 2020
18 Nov 2020 CH01 Director's details changed for Mrs Laura Margaret Francis-Smith on 18 November 2020
18 Nov 2020 PSC04 Change of details for Mrs Laura Margaret Francis-Smith as a person with significant control on 18 November 2020
18 Jun 2020 AD01 Registered office address changed from 2 Potash Cottages Clopton Woodbridge Suffolk IP13 6SD England to 27 Old Gloucester Street London WC1N 3AX on 18 June 2020
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with updates
13 Jan 2020 AA Micro company accounts made up to 5 April 2019
23 Jul 2019 CH01 Director's details changed for Mr Colin Patrick Francis-Smith on 19 July 2019
10 Jun 2019 PSC04 Change of details for Mr Colin Patrick Francis-Smith as a person with significant control on 10 June 2019
22 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
25 Apr 2018 AA01 Current accounting period extended from 31 December 2018 to 5 April 2019
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
10 Jan 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 2 Potash Cottages Clopton Woodbridge Suffolk IP13 6SD on 10 January 2018
31 May 2017 AA Micro company accounts made up to 31 December 2016
11 Feb 2017 TM02 Termination of appointment of a Roden Ltd as a secretary on 1 February 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates