IDEAL RECOVERY LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/02/207 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PSC'S CHANGE OF PARTICULARS / MR SHAQUILLE HARVEY / 21/01/2020

View Document

21/01/2021 January 2020 REGISTERED OFFICE CHANGED ON 21/01/2020 FROM UNIT A - 82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS IP28 7DE UNITED KINGDOM

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAQUILLE HARVEY / 21/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/04/1815 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 64 BRITTAIN ROAD DAGENHAM RM8 3DB UNITED KINGDOM

View Document

03/09/173 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAQUILLE HARVEY / 03/09/2017

View Document

03/09/173 September 2017 PSC'S CHANGE OF PARTICULARS / MR SHAQUILLE HARVEY / 03/09/2017

View Document

04/04/174 April 2017 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