PROJECT RECOVERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Registered office address changed from Woodgate House 2-8 Games Road Cockfosters Herts EN4 9HN England to 49 Tabernacle Street London Greater London EC2A 4AA on 2025-06-20

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-01-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Director's details changed for Mr Demetri Malahias Christou on 2023-03-28

View Document

08/03/238 March 2023 Registration of charge 083561780001, created on 2023-02-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Change of details for Mr Omiros Omirou as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Notification of Omiros Omirou as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

18/01/2318 January 2023 Change of details for Mr Demetri Malahias Christou as a person with significant control on 2023-01-18

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/07/2028 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

10/10/1810 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

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR OMIROS OMIROU

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM WOODGATE STUDIOS 2-8 GAMES ROAD BARNET HERTFORDSHIRE EN4 9HN ENGLAND

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN LUCAS

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Accounts

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM C/O A K E THE SALISBURY RESTAURANT OFFICES 2ND FLOOR, 15 THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5HZ ENGLAND

View Document

23/02/1623 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DEMETRI MALAHIAS CHRISTOU / 12/01/2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN LUCAS / 12/01/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 2ND FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD COCKFOSTERS HERTFORDSHIRE EN4 9HN

View Document

28/07/1528 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR PETER JACKSON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR DEMETRI MALAHIAS CHRISTOU

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR BRYAN LUCAS

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/02/144 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/01/1311 January 2013 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