CG RECOVERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

03/10/233 October 2023 Registered office address changed from Greg's Building 1 Booth Street Manchester M2 4DU England to 27 Byrom Street Manchester M3 4PF on 2023-10-03

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CESSATION OF STEPHEN LEONARD CONN AS A PSC

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD AVERY-GEE / 30/01/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR DANIEL MARK RICHARDSON

View Document

25/02/1925 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/02/1925 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 50

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

28/09/1728 September 2017 REGISTERED OFFICE CHANGED ON 28/09/2017 FROM 17 ST ANN'S SQUARE MANCHESTER M2 7PW

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD AVERY-GEE / 11/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/10/1519 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 10/10/13 STATEMENT OF CAPITAL GBP 100

View Document

15/11/1315 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

19/10/1219 October 2012 COMPANY NAME CHANGED DAREMORE LTD CERTIFICATE ISSUED ON 19/10/12

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED EDWARD AVERY-GEE

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

11/10/1211 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company