- Company Overview for DEBT RECOVERIES LIMITED (09336536)
- Filing history for DEBT RECOVERIES LIMITED (09336536)
- People for DEBT RECOVERIES LIMITED (09336536)
- More for DEBT RECOVERIES LIMITED (09336536)
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) |
---|---|---|---|
14 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with updates | |
30 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with updates | |
08 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
12 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jul 2016 | AD01 | Registered office address changed from 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 4 July 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
03 Dec 2015 | AD01 | Registered office address changed from 14 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT England to 9 Vermont Place Milton Keynes Buckinghamshire MK15 8JA on 3 December 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Constantine Makris on 3 December 2015 | |
02 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-02
|