DEPOSIT RECOVERY CLAIMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewMicro company accounts made up to 2025-01-30

View Document

30/01/2530 January 2025 Annual accounts for year ending 30 Jan 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

16/06/2316 June 2023 Registered office address changed from Unit 2a Crown Business Park Cowm Top Road Rochdale OL11 2PU England to Unit 2a Cowm Top Lane Rochdale OL11 2PU on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Paul Marcus Richardson as a director on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Daphne Richardson as a director on 2023-06-16

View Document

16/06/2316 June 2023 Cessation of Paul Marcus Richardson as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Cessation of Daphne Richardson as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Notification of Samantha Holloway as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Miss Samantha Jayne Holloway as a director on 2023-06-16

View Document

17/04/2317 April 2023 Registered office address changed from C/O Sedulo Liverpool 5th Floor, Walker House Exchange Flags Liverpool L2 3YL England to Unit 2a Crown Business Park Cowm Top Road Rochdale OL11 2PU on 2023-04-17

View Document

25/03/2325 March 2023 Total exemption full accounts made up to 2023-01-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/09/2130 September 2021 Director's details changed for Mrs Daphne Richardson on 2021-08-02

View Document

30/09/2130 September 2021 Director's details changed for Mr Paul Marcus Richardson on 2021-08-02

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DAPHNE RICHARDSON / 11/07/2017

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCUS RICHARDSON / 11/07/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

26/01/1726 January 2017 01/04/16 STATEMENT OF CAPITAL GBP 2

View Document

26/01/1726 January 2017 DIRECTOR APPOINTED MR PAUL MARCUS RICHARDSON

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 12 WRIGLEYS CLOSE FORMBY MERSEYSIDE L37 7DT UNITED KINGDOM

View Document

14/01/1614 January 2016 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