Advanced company searchLink opens in new window

VAT RECOVERY LTD

Company number 10490178

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)
11 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
19 Aug 2024 AA Micro company accounts made up to 30 November 2023
20 Feb 2024 AD01 Registered office address changed from Flat 2, Heathview Court 70 Parkside London SW19 5NL United Kingdom to 130 Kingston Road New Malden KT3 3nd on 20 February 2024
16 Oct 2023 AD01 Registered office address changed from Flat 2, Heathview Court Flat 2, Heathview Court 70 Parkside London United Kingdom SW19 5NL United Kingdom to Flat 2, Heathview Court 70 Parkside London SW19 5NL on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from PO Box SW17 5NL Flat 2, Heathview Court Flat 2, Heathview Court 70 Parkside London SW17 5NL United Kingdom to Flat 2, Heathview Court Flat 2, Heathview Court 70 Parkside London United Kingdom SW19 5NL on 16 October 2023
16 Oct 2023 AD01 Registered office address changed from 126 Links Road London SW17 9ES United Kingdom to PO Box SW17 5NL Flat 2, Heathview Court Flat 2, Heathview Court 70 Parkside London SW17 5NL on 16 October 2023
01 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
31 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
10 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
23 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
01 Aug 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
07 May 2020 TM01 Termination of appointment of Michael Standish Davis Stewart as a director on 7 May 2020
07 May 2020 AD01 Registered office address changed from 16 Danesmead Close York YO10 4QU United Kingdom to 126 Links Road London SW17 9ES on 7 May 2020
27 Jan 2020 TM01 Termination of appointment of Fiona Jane Dale as a director on 27 January 2020
27 Jan 2020 AP01 Appointment of Mr Andrew Steven Kelly as a director on 27 January 2020
27 Jan 2020 AP01 Appointment of Mr Barry Christopher Kelly as a director on 27 January 2020
07 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
21 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
21 Jul 2018 AA Unaudited abridged accounts made up to 30 November 2017
18 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with updates
18 Jun 2018 PSC04 Change of details for Mr Barry Christopher Kelly as a person with significant control on 18 June 2018