GEREC RECOVERY LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
10/03/2510 March 2025 | Change of details for Mr Richard Davey as a person with significant control on 2025-02-05 |
10/03/2510 March 2025 | Notification of Joshua King as a person with significant control on 2025-01-17 |
22/01/2522 January 2025 | Appointment of Mr Joshua King as a director on 2025-01-17 |
22/01/2522 January 2025 | Statement of capital following an allotment of shares on 2025-01-17 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-16 with updates |
13/01/2513 January 2025 | Termination of appointment of Danielle Louise Mansfield as a director on 2025-01-13 |
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 |
13/01/2513 January 2025 | Appointment of Mr Richard Davey as a director on 2025-01-13 |
13/01/2513 January 2025 | Notification of Richard Davey as a person with significant control on 2025-01-13 |
13/01/2513 January 2025 | Cessation of Danielle Louise Mansfield as a person with significant control on 2025-01-13 |
18/05/2418 May 2024 | Incorporation |
More Company Information
Recently Viewed
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