Advanced company searchLink opens in new window

JANUS RECOVERIES LIMITED

Company number 09611437

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
21 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 AA Micro company accounts made up to 31 March 2022
08 Aug 2022 AD01 Registered office address changed from The Lakehouse Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX England to Floor 2, Southgate 2, Wilmslow Road Heald Green Cheadle Greater Manchester SK8 3PW on 8 August 2022
07 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
11 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2020
15 Oct 2020 TM01 Termination of appointment of Timothy Charles Good as a director on 8 October 2020
15 Oct 2020 AP01 Appointment of Mr Robert Scott Cooper as a director on 8 October 2020
22 Sep 2020 AD01 Registered office address changed from The Lakehouse, Lakeside, Cheadle Royal Business Pa Lakeside Cheadle Royal Business Park Cheadle SK8 3AX England to The Lakehouse Cheadle Royal Business Park Cheadle Greater Manchester SK8 3AX on 22 September 2020
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-19
19 Sep 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to The Lakehouse, Lakeside, Cheadle Royal Business Pa Lakeside Cheadle Royal Business Park Cheadle SK8 3AX on 19 September 2020
29 Jun 2020 CS01 Confirmation statement made on 28 May 2020 with updates
29 Jun 2020 PSC03 Notification of Janus Vc (Uk) Limited as a person with significant control on 1 April 2020
29 Jun 2020 PSC07 Cessation of Innovative Fintech Limited as a person with significant control on 1 April 2020
27 Nov 2019 AA Micro company accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
07 Dec 2018 AA Micro company accounts made up to 31 March 2018
20 Nov 2018 AD01 Registered office address changed from Barclay House, 35 Whitworth Street West 35 Whitworth Street West Manchester M1 5NG England to Kemp House 160 City Road London EC1V 2NX on 20 November 2018
13 Jun 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
10 Nov 2017 AA Micro company accounts made up to 31 March 2017