YTTM 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 |
---|---|
04/04/254 April 2025 | Confirmation statement made on 2025-04-04 with updates |
03/04/253 April 2025 | Confirmation statement made on 2025-04-03 with updates |
03/01/253 January 2025 | Certificate of change of name |
03/01/253 January 2025 | Confirmation statement made on 2025-01-03 with updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
20/02/2420 February 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
28/06/2328 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
03/02/223 February 2022 | Change of details for Mr Ciprian Plaesu as a person with significant control on 2022-02-03 |
03/02/223 February 2022 | Registered office address changed from 16a Charnwood Road Shepshed Loughborough LE12 9QF England to 53 Northwood Drive Shepshed Loughborough LE12 9SL on 2022-02-03 |
03/02/223 February 2022 | Director's details changed for Mr Ciprian Plaesu on 2022-02-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
11/05/2111 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
10/03/2110 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR CIPRIAN PLAESU / 10/03/2021 |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 16 CHARNWOOD ROAD SHEPSHED, LOUGHBOROUGH LE12 9QF ENGLAND |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CIPRIAN PLAESU / 26/10/2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
15/10/2015 October 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
14/10/2014 October 2020 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
14/10/2014 October 2020 | SAIL ADDRESS CREATED |
02/03/202 March 2020 | REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 54 MINEHEAD STREET LEICESTER LE3 0SJ ENGLAND |
14/10/1914 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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