Advanced company searchLink opens in new window

R3 DATA RECOVERY LTD

Company number 05033569

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)
21 Jul 2014 MR01 Registration of charge 050335690001, created on 14 July 2014
28 May 2014 AA Total exemption small company accounts made up to 28 February 2014
28 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
10 Jul 2013 TM01 Termination of appointment of Kenneth Carter as a director
13 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
17 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
25 Apr 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
13 Apr 2012 AP01 Appointment of Kenneth John Carter as a director
13 Apr 2012 AP03 Appointment of Matthew Bruce as a secretary
13 Apr 2012 TM02 Termination of appointment of Brenda Thompson as a secretary
11 Apr 2012 AA Total exemption small company accounts made up to 28 February 2012
29 Dec 2011 CERTNM Company name changed acquiesce it LTD\certificate issued on 29/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
29 Dec 2011 CONNOT Change of name notice
02 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Nov 2011 AP01 Appointment of Steven Ebanks as a director
28 Nov 2011 AD01 Registered office address changed from 50 Howells Place Mastin Moor Chesterfield Derbyshire S43 3FA United Kingdom on 28 November 2011
28 Nov 2011 TM01 Termination of appointment of Christopher Sampson as a director
22 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
08 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2010 AP03 Appointment of Mrs Brenda Thompson as a secretary
22 Oct 2010 TM02 Termination of appointment of Ross Padwick as a secretary
14 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Christopher Steven Sampson on 13 July 2010
16 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010