JM RECOVERY LTD
Company Documents
| Date | Description |
|---|---|
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with no updates |
| 27/03/2527 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 10/05/2410 May 2024 | Confirmation statement made on 2024-03-29 with no updates |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
| 30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-03-29 with no updates |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-03-29 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/03/219 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 07/07/207 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL TANOH / 06/07/2020 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
| 06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR MANUEL GARCIA TANOH / 06/07/2020 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/01/1930 January 2019 | REGISTERED OFFICE CHANGED ON 30/01/2019 FROM FLAT 2 45 LONDON ROAD SAWBRIDGEWORTH CM21 9JH ENGLAND |
| 30/01/1930 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANUEL GARCIA TANOH |
| 30/01/1930 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL TANOH / 30/01/2019 |
| 24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 18 HEATON COURT HIGH STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 0AD |
| 24/10/1824 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL TANOH / 10/10/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES |
| 16/03/1816 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 17/06/1517 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1419 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 10/06/1310 June 2013 | 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