DEMINOR RECOVERY SERVICES (UK) LIMITED
Company Documents
| Date | Description |
|---|---|
| 31/03/2531 March 2025 | Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE England to Gatehouse Chambers, Gray's Inn 1 Lady Hale Gate London WC1X 8BS on 2025-03-31 |
| 12/02/2512 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 05/10/245 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 16/09/2416 September 2024 | Registration of charge 124515660001, created on 2024-09-06 |
| 27/06/2427 June 2024 | Appointment of Mr Edouard Guillaume Fremault as a director on 2024-06-21 |
| 27/06/2427 June 2024 | Termination of appointment of Emily Sarah O'neill as a director on 2024-06-21 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/02/239 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-09 with updates |
| 01/02/221 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2020-12-31 |
| 08/07/218 July 2021 | Appointment of Dr Emily Sarah O'neill as a director on 2021-07-01 |
| 08/07/218 July 2021 | Termination of appointment of Pierre Nothomb as a director on 2021-07-01 |
| 06/07/216 July 2021 | Director's details changed for Eric Bomans on 2021-07-01 |
| 17/06/2117 June 2021 | Cessation of Pierre Nothomb as a person with significant control on 2021-02-09 |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 17/06/2117 June 2021 | Notification of a person with significant control statement |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-02-09 with no updates |
| 16/06/2116 June 2021 | Previous accounting period shortened from 2021-02-28 to 2020-12-31 |
| 16/06/2116 June 2021 | Notification of Pierre Nothomb as a person with significant control on 2021-02-09 |
| 16/06/2116 June 2021 | Withdrawal of a person with significant control statement on 2021-06-16 |
| 10/02/2010 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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