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)
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 AD01 Registered office address changed from , Eagle House C/O Ramon Lee Ltd, 167 City Road, London, EC1V 1AW, England to 10 Sherwood Avenue Potters Bar EN6 2LD on 7 December 2018
19 Sep 2018 AD01 Registered office address changed from , Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England to 10 Sherwood Avenue Potters Bar EN6 2LD on 19 September 2018
06 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
27 Jan 2018 AA Micro company accounts made up to 31 March 2017
19 Aug 2017 AD01 Registered office address changed from , Eagle House C/O Ramon Lee & Partners, 167 City Road, London, EC1V 1AW, England to 10 Sherwood Avenue Potters Bar EN6 2LD on 19 August 2017
19 Aug 2017 AD01 Registered office address changed from , Kemp House 152-160, City Road 152-160 City Road, London, EC1V 2DW to 10 Sherwood Avenue Potters Bar EN6 2LD on 19 August 2017
08 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
20 Jun 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
31 Jan 2014 AP01 Appointment of Mr Jonathan Max Spearman as a director
31 Jan 2014 TM01 Termination of appointment of Costas Adamou as a director
04 Nov 2013 AP01 Appointment of Costas Adamou as a director
04 Nov 2013 TM01 Termination of appointment of Jonathan Spearman as a director
04 Mar 2013 NEWINC Incorporation