Advanced company searchLink opens in new window

RECLAIM MY MONEY LIMITED

Company number 12838621

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)
17 Feb 2025 AD01 Registered office address changed from Jactin House, 24 Hood Street Ancoats Manchester M4 6WX England to Clockwise, Old Town Hall, 30 Tweedy Road Bromley BR1 3FE on 17 February 2025
17 Feb 2025 AP01 Appointment of Mr Simon Russell James as a director on 17 February 2025
25 Nov 2024 AA Micro company accounts made up to 28 August 2023
02 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
29 Aug 2024 AA01 Current accounting period shortened from 29 August 2023 to 28 August 2023
29 Nov 2023 AA Micro company accounts made up to 29 August 2022
27 Oct 2023 PSC01 Notification of Michael Evan Fuerst as a person with significant control on 27 September 2023
27 Oct 2023 PSC07 Cessation of Joseph Schwinger as a person with significant control on 27 October 2023
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
30 Aug 2023 AA01 Current accounting period shortened from 30 August 2022 to 29 August 2022
17 Jan 2023 TM01 Termination of appointment of Joseph Schwinger as a director on 16 January 2023
25 Nov 2022 AA Micro company accounts made up to 30 August 2021
18 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
26 Aug 2022 AA01 Previous accounting period shortened from 31 August 2021 to 30 August 2021
23 Mar 2022 AD01 Registered office address changed from Brulimar House Jubilee Road Manchester M24 2LX England to Jactin House, 24 Hood Street Ancoats Manchester M4 6WX on 23 March 2022
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
31 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
03 Aug 2021 AP01 Appointment of Mr Michael Evan Fuerst as a director on 3 August 2021
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 18 January 2021
  • GBP 100,000
02 Dec 2020 SH01 Statement of capital following an allotment of shares on 2 December 2020
  • GBP 70,000
02 Nov 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 35,000
26 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-26
  • GBP 1