NEWCROSS RECOVERY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/06/245 June 2024 Termination of appointment of Robert Henry as a director on 2024-06-05

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT HENRY / 30/07/2019

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MISS JANET SHEARER / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANET SHEARER / 30/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HENRY / 30/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HENRY / 30/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MISS JANET SHEARER / 30/07/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

13/07/1813 July 2018 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