Advanced company searchLink opens in new window

RECOVERY RECRUITMENT LTD

Company number 10926438

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 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 AD01 Registered office address changed from 18 Bushwood Road Richmond TW9 3BQ England to 1 Oaklea Welwyn AL6 0PT on 24 June 2022
05 Apr 2022 AA Micro company accounts made up to 28 February 2022
23 Mar 2022 AA01 Previous accounting period shortened from 31 August 2022 to 28 February 2022
23 Mar 2022 CH01 Director's details changed for Mr David Ross Chapman on 22 March 2022
23 Mar 2022 PSC04 Change of details for Mr David Ross Chapman as a person with significant control on 22 March 2022
03 Dec 2021 AA Micro company accounts made up to 31 August 2021
07 Sep 2021 TM01 Termination of appointment of Mark Barker Jones as a director on 7 September 2021
07 Sep 2021 PSC07 Cessation of Mark Barker Jones as a person with significant control on 7 September 2021
26 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 August 2020
29 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from 30 Co Wenn Townsend Chartered Accountants St. Giles Oxford OX1 3LE United Kingdom to 18 Bushwood Road Richmond TW9 3BQ on 18 August 2020
12 Jun 2020 AA Micro company accounts made up to 31 August 2019
14 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 August 2018
02 Sep 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
23 Jan 2018 AD01 Registered office address changed from 6 the Silver Birches Kempston Bedford MK42 7TS United Kingdom to 30 Co Wenn Townsend Chartered Accountants St. Giles Oxford OX1 3LE on 23 January 2018
03 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
22 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted