KESTREL RECOVERY LTD

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT CUNI / 08/03/2021

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT CUNI / 17/04/2019

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERT CUNI / 01/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM UNIT 10 EMPSON STREET BOW LONDON E3 3LT ENGLAND

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/03/1731 March 2017 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