Advanced company searchLink opens in new window

THE PROFIT RECOVERY COMPANY LIMITED

Company number 08845378

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)
18 Apr 2024 CERTNM Company name changed rating solutions LIMITED\certificate issued on 18/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-17
09 Jan 2024 CS01 Confirmation statement made on 31 October 2023 with no updates
30 May 2023 AA Full accounts made up to 31 December 2022
21 Feb 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
20 Jun 2022 TM02 Termination of appointment of Inca Lockhart-Ross as a secretary on 20 June 2022
23 May 2022 AA Full accounts made up to 1 January 2022
07 Feb 2022 CH01 Director's details changed for Mr Philip Francis Xavier Fernandes on 7 February 2022
23 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
08 Jun 2021 AA Accounts for a small company made up to 2 January 2021
01 Mar 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 29 January 2021
30 Dec 2020 AA Accounts for a small company made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
22 Aug 2019 AA Accounts for a small company made up to 29 December 2018
01 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
24 Sep 2018 AA Accounts for a small company made up to 30 December 2017
30 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
19 Oct 2017 AD01 Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT England to 80 New Bond Street London W1S 1SB on 19 October 2017
01 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
03 Nov 2016 AA Full accounts made up to 31 January 2016
03 Mar 2016 AA01 Current accounting period shortened from 31 January 2017 to 31 December 2016
03 Mar 2016 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from 57a Woodstock Grove Shepherds Bush London W12 8LG to 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT on 3 March 2016
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1