- Company Overview for RECOVERY JUICE UK LIMITED (14584190)
- Filing history for RECOVERY JUICE UK LIMITED (14584190)
- People for RECOVERY JUICE UK LIMITED (14584190)
- More for RECOVERY JUICE UK LIMITED (14584190)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 10 January 2025 with updates | |
05 Oct 2024 | AD01 | Registered office address changed from 1 Ash View Takeley Bishop's Stortford Essex CM22 6YP England to 7 Bell Yard London WC2A 2JR on 5 October 2024 | |
13 Sep 2024 | AA | Micro company accounts made up to 31 January 2024 | |
18 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with updates | |
18 Jan 2024 | PSC04 | Change of details for Miss Louise Clare Stokely as a person with significant control on 1 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England to 1 Ash View Takeley Bishop's Stortford Essex CM22 6YP on 17 January 2024 | |
17 Jan 2024 | PSC04 | Change of details for Miss Louise Clare Stokely as a person with significant control on 1 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Miss Louise Clare Stokely on 1 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Miss Louise Clare Stokely on 1 January 2024 | |
12 Oct 2023 | AD01 | Registered office address changed from 1 Ash View Takeley Bishop's Stortford Essex CM22 6YP England to 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH on 12 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from 100 Rye Street Bishop's Stortford Hertfordshire CM23 2HH England to 1 Ash View Takeley Bishop's Stortford Essex CM22 6YP on 3 October 2023 | |
11 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-11
|