KENT RECOVERY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Appointment of Mr Harry Cole as a director on 2024-08-31 |
| 12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
| 12/11/2412 November 2024 | Voluntary strike-off action has been suspended |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
| 01/10/241 October 2024 | Application to strike the company off the register |
| 10/08/2410 August 2024 | Confirmation statement made on 2024-07-09 with no updates |
| 25/06/2425 June 2024 | Micro company accounts made up to 2023-09-30 |
| 26/10/2326 October 2023 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 10 Cavalry Court Folkestone CT20 3SN on 2023-10-26 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 08/09/238 September 2023 | Confirmation statement made on 2023-07-09 with no updates |
| 30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
| 21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
| 21/10/2221 October 2022 | Compulsory strike-off action has been discontinued |
| 20/10/2220 October 2022 | Registered office address changed from 124 City Road London EC1V 2NX England to 7 Bell Yard London WC2A 2JR on 2022-10-20 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-07-09 with no updates |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 18/05/2218 May 2022 | Registered office address changed from Kemp House 152 -160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-05-18 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 10/09/2010 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'HARA / 10/09/2020 |
| 10/09/2010 September 2020 | REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 16 WHIMBREL CLOSE LONDON SE28 8HX ENGLAND |
| 30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 02/11/192 November 2019 | DISS40 (DISS40(SOAD)) |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/09/193 September 2019 | FIRST GAZETTE |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
| 27/06/1827 June 2018 | REGISTERED OFFICE CHANGED ON 27/06/2018 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND |
| 27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 21/02/1821 February 2018 | DISS40 (DISS40(SOAD)) |
| 12/12/1712 December 2017 | FIRST GAZETTE |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 23/09/1623 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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