CREATE 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/11/2114 November 2021 Micro company accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/12/2016 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA CAITILIN LEVETT-PRINSEP / 04/12/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA CAITILIN LEVETT-PRINSEP / 25/03/2020

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR FREDA COX

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/07/1830 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM PRINSTED OLDFIELD ROAD HORLEY SURREY RH6 7EP

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

12/10/1712 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

07/11/167 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 28/01/16 NO MEMBER LIST

View Document

11/11/1511 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/152 June 2015 COMPANY NAME CHANGED FREEDOM FROM ADDICTION CERTIFICATE ISSUED ON 02/06/15

View Document

08/04/158 April 2015 28/01/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 ARTICLES OF ASSOCIATION

View Document

10/10/1410 October 2014 ADOPT ARTICLES 12/09/2014

View Document

10/10/1410 October 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/01/1428 January 2014 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