Advanced company searchLink opens in new window

UK RECOVERY LTD

Company number 08427112

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)
27 Nov 2024 AD01 Registered office address changed from , 6 the Orchard, London, N21 2DH, England to 10 Sherwood Avenue Potters Bar EN6 2LD on 27 November 2024
27 Nov 2024 AP01 Appointment of Mr Ryan John Crawford as a director on 27 November 2024
27 Nov 2024 PSC07 Cessation of Johnathan Max Spearman as a person with significant control on 27 November 2024
27 Nov 2024 TM01 Termination of appointment of Jonathan Max Spearman as a director on 27 November 2024
27 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
23 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
26 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
25 Dec 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
25 Dec 2023 AA Accounts for a dormant company made up to 31 March 2022
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2023 CH01 Director's details changed for Mr Jonathan Max Spearman on 17 January 2023
17 Jan 2023 PSC04 Change of details for Mr Johnathan Max Spearman as a person with significant control on 17 January 2023
17 Jan 2023 AA Micro company accounts made up to 31 March 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
25 May 2022 AD01 Registered office address changed from , 93 Tabernacle Street, London, EC2A 4BA, England to 10 Sherwood Avenue Potters Bar EN6 2LD on 25 May 2022
17 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
18 May 2021 CS01 Confirmation statement made on 4 March 2021 with updates
18 May 2021 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 100