Advanced company searchLink opens in new window

A & B RECOVERY LTD

Company number 06994540

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 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
18 Dec 2021 AA Micro company accounts made up to 31 March 2021
17 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with updates
12 Jul 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
31 Jan 2018 AD01 Registered office address changed from 376 Ballards Lane London N12 0EE to 166 Lincoln Road Enfield EN1 1LN on 31 January 2018
24 Mar 2017 CS01 Confirmation statement made on 23 January 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
23 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 100
23 Jan 2016 TM01 Termination of appointment of Zahra Samiani as a director on 31 March 2015
23 Jan 2016 AP01 Appointment of Mr Ahmad Reza Bohaderi as a director on 1 April 2015
23 Jan 2016 AD01 Registered office address changed from 49 Duke Street Chelmsford CM1 1JA to 376 Ballards Lane London N12 0EE on 23 January 2016