RECOVERY4LIFE DIRECT LTD

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

11/04/2511 April 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

28/01/2228 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/07/2031 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/07/2026 July 2020 PREVEXT FROM 29/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

26/11/1926 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR ALEXANDER JULIUS DEVITT

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM C/O RMT ACCOUNTANTS & BUSINESS ADVISORS LTD GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG UNITED KINGDOM

View Document

03/05/193 May 2019 COMPANY NAME CHANGED WEATHERHEAD PRIMARY CARE SERVICE LTD CERTIFICATE ISSUED ON 03/05/19

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEATHERHEAD

View Document

02/05/192 May 2019 CORPORATE DIRECTOR APPOINTED RTTS (RECOVERY AND TREATMENT SERVICES) HOLDINGS LTD

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

08/08/168 August 2016 COMPANY NAME CHANGED COUNTED4 PRIMARY CARE SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/16

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR COUNTED4 GROUP LTD

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVITT

View Document

31/03/1631 March 2016 CORPORATE DIRECTOR APPOINTED COUNTED4 GROUP LTD

View Document

31/03/1631 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 3

View Document

03/02/163 February 2016 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