YTTM 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
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

03/01/253 January 2025 Certificate of change of name

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

20/02/2420 February 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

03/02/223 February 2022 Change of details for Mr Ciprian Plaesu as a person with significant control on 2022-02-03

View Document

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

View Document

03/02/223 February 2022 Director's details changed for Mr Ciprian Plaesu on 2022-02-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/03/2110 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CIPRIAN PLAESU / 10/03/2021

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM 16 CHARNWOOD ROAD SHEPSHED, LOUGHBOROUGH LE12 9QF ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR CIPRIAN PLAESU / 26/10/2020

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

15/10/2015 October 2020 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/10/2014 October 2020 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

14/10/2014 October 2020 SAIL ADDRESS CREATED

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 54 MINEHEAD STREET LEICESTER LE3 0SJ ENGLAND

View Document

14/10/1914 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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