- Company Overview for DEBT RECOVERY LIMITED (10879366)
- Filing history for DEBT RECOVERY LIMITED (10879366)
- People for DEBT RECOVERY LIMITED (10879366)
- More for DEBT RECOVERY LIMITED (10879366)
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) |
---|---|---|---|
02 Aug 2024 | AA | Micro company accounts made up to 31 July 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 23 July 2024 with updates | |
08 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 23 July 2023 with updates | |
02 Sep 2022 | AA | Micro company accounts made up to 31 July 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 July 2022 with updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
29 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 23 July 2019 with updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Andrew David Brennan on 18 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 207 Bradford Road Bradford Road Stanningley Pudsey West Yorkshire LS28 6QB United Kingdom to Dale House Queensway Guiseley Leeds West Yorkshire LS20 9JE on 18 April 2019 | |
15 Aug 2018 | CS01 | Confirmation statement made on 23 July 2018 with no updates | |
24 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-24
|