TECHNOLOGY RECOVERY GROUP UK LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewSatisfaction of charge 069755220004 in full

View Document

05/06/255 June 2025 Full accounts made up to 2024-12-31

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

23/06/2423 June 2024 Full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

03/01/243 January 2024 Certificate of change of name

View Document

23/10/2323 October 2023 Current accounting period extended from 2023-07-31 to 2023-12-31

View Document

03/07/233 July 2023 Registration of charge 069755220004, created on 2023-07-03

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Paul Golden as a director on 2023-04-06

View Document

15/03/2315 March 2023 Full accounts made up to 2022-07-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

05/02/225 February 2022 Satisfaction of charge 1 in full

View Document

29/12/2129 December 2021 Satisfaction of charge 069755220002 in full

View Document

03/08/203 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

03/08/203 August 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 069755220002

View Document

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LAWSON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX WHITING

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM THE WILLOWS 159 FOUR ACRES WITHYWOOD BRISTOL BS13 8RA

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/05/1821 May 2018 ADOPT ARTICLES 30/04/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 CESSATION OF PHILLIP JONATHAN BRUCE AS A PSC

View Document

14/05/1814 May 2018 CESSATION OF PAUL GOLDEN AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYMEC GROUP LIMITED

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ADRIAN LAWSON

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR ALEX DAVID BENJAMIN WHITING

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARRY PEAGRAM

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/06/1718 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR GARRY JOHN PEAGRAM

View Document

16/06/1616 June 2016 06/06/16 STATEMENT OF CAPITAL GBP 76.00

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JONATHAN BRUCE / 27/06/2014

View Document

15/08/1415 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLDEN / 27/06/2014

View Document

16/06/1416 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069755220002

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM THE WILLOWS FOUR ACRES WITHEYWOOD BRISTOL B13 8QR

View Document

27/08/1327 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/09/1214 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 9 BANK ROAD KINGSWOOD BRISTOL BS15 8LS

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLDEN / 19/08/2011

View Document

08/08/118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JONATHAN BRUCE / 29/07/2010

View Document

27/08/1027 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GOLDEN / 29/07/2010

View Document

25/08/1025 August 2010 06/04/10 STATEMENT OF CAPITAL GBP 20

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED PHILLIP JONATHAN BRUCE

View Document

29/07/0929 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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