M8 RECOVERY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-05-31 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
24/10/2424 October 2024 | Satisfaction of charge 2 in full |
21/10/2421 October 2024 | Satisfaction of charge SC3139310004 in full |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-05-31 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/03/2124 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
19/02/2119 February 2021 | CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
15/02/2115 February 2021 | SECOND FILING OF CONFIRMATION STATEMENT DATED 28/12/2016 |
08/02/218 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MCMANUS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/01/2029 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC3139310005 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/02/1919 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/03/1822 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC3139310004 |
01/02/181 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
22/01/1822 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCMANUS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
22/01/1722 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/01/1628 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/02/154 February 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
03/09/143 September 2014 | DIRECTOR APPOINTED MR ALEXANDER MCMANUS |
10/07/1410 July 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCMANUS |
10/07/1410 July 2014 | DIRECTOR APPOINTED MISS ELIZABETH MCMANUS |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/01/147 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
09/01/139 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
20/11/1220 November 2012 | REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 111A NEILSTON ROAD PAISLEY PA2 6ER |
25/09/1225 September 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/01/124 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/01/116 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
13/07/1013 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/01/1025 January 2010 | DIRECTOR APPOINTED MR ALEXANDER MCMANUS |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MCMANUS / 25/01/2010 |
25/01/1025 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
27/03/0927 March 2009 | APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCMANUS |
05/01/095 January 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
17/12/0817 December 2008 | APPOINTMENT TERMINATED SECRETARY ELIZABETH MCMANUS |
17/12/0817 December 2008 | DIRECTOR APPOINTED MR ALEXANDER MCMANUS |
17/12/0817 December 2008 | SECRETARY APPOINTED JEAN MCMANUS |
23/01/0823 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 111A NEILSTON ROAD PAISLEY PA1 6ER |
17/10/0717 October 2007 | PARTIC OF MORT/CHARGE ***** |
18/04/0718 April 2007 | ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/05/08 |
12/04/0712 April 2007 | NEW DIRECTOR APPOINTED |
12/04/0712 April 2007 | NEW SECRETARY APPOINTED |
06/01/076 January 2007 | DIRECTOR RESIGNED |
06/01/076 January 2007 | SECRETARY RESIGNED |
28/12/0628 December 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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