Advanced company searchLink opens in new window

THE RECOVERY CENTRE LIMITED

Company number 05905491

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)
19 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
14 Oct 2022 AA Micro company accounts made up to 30 November 2021
30 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
03 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 27 August 2021
26 Jan 2022 PSC04 Change of details for Mr Robert Batt as a person with significant control on 2 March 2021
26 Jan 2022 AP01 Appointment of Faye El Seif as a director on 2 March 2021
30 Nov 2021 AA Micro company accounts made up to 30 November 2020
14 Sep 2021 CS01 27/08/21 Statement of Capital gbp 71.72
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03.02.2022.
29 Jul 2021 AD01 Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to PO Box R. Batt 75 Kinnerton Street London SW1X 8ED on 29 July 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 71.72
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 71.72
14 Apr 2021 SH02 Sub-division of shares on 2 March 2021
14 Apr 2021 SH02 Sub-division of shares on 2 March 2021
14 Apr 2021 MA Memorandum and Articles of Association
14 Apr 2021 CC04 Statement of company's objects
14 Apr 2021 CC04 Statement of company's objects
14 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divided 02/03/2021
16 Nov 2020 AA Micro company accounts made up to 30 November 2019
27 Aug 2020 CS01 Confirmation statement made on 27 August 2020 with updates
27 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
16 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
30 Nov 2018 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 30 November 2018
30 Nov 2018 AP04 Appointment of Afp Services Limited as a secretary on 30 November 2018