- Company Overview for VAT RECOVERY LTD (10490178)
- Filing history for VAT RECOVERY LTD (10490178)
- People for VAT RECOVERY LTD (10490178)
- More for VAT RECOVERY LTD (10490178)
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 |