GEREC RECOVERY LTD

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

10/03/2510 March 2025 Change of details for Mr Richard Davey as a person with significant control on 2025-02-05

View Document

10/03/2510 March 2025 Notification of Joshua King as a person with significant control on 2025-01-17

View Document

22/01/2522 January 2025 Appointment of Mr Joshua King as a director on 2025-01-17

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

13/01/2513 January 2025 Termination of appointment of Danielle Louise Mansfield as a director on 2025-01-13

View Document

13/01/2513 January 2025 Registered office address changed from 27 Park Avenue Bridgwater TA6 7EE England to 2a Dunball Industrial Estate Dunball Bridgwater TA6 4TP on 2025-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Richard Davey as a director on 2025-01-13

View Document

13/01/2513 January 2025 Notification of Richard Davey as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Cessation of Danielle Louise Mansfield as a person with significant control on 2025-01-13

View Document

18/05/2418 May 2024 Incorporation

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