RECOVERY NLR LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/07/244 July 2024 Cessation of Goncagul Durak as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Change of details for Mr Eren Dasdemir as a person with significant control on 2024-07-04

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/08/2316 August 2023 Termination of appointment of Eldem Derya Sakir as a director on 2023-08-16

View Document

09/08/239 August 2023 Notification of Goncagul Durak as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Cessation of Goncagul Durak as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of Goncagul Durak as a director on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Eren Dasdemir as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Appointment of Miss Eldem Derya Sakir as a director on 2023-08-09

View Document

11/06/2311 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Eren Dasdemir on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from Carters Yard Alexandra Road Enfield EN3 7EH England to 25 Normandy House 52 Cedar Road Enfield London EN2 0PE on 2021-12-13

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Appointment of Ms Goncagul Durak as a director on 2021-11-03

View Document

03/11/213 November 2021 Notification of Goncagul Durak as a person with significant control on 2021-11-03

View Document

02/11/212 November 2021 Termination of appointment of Goncagul Durak as a director on 2021-11-02

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

02/11/212 November 2021 Cessation of Goncagul Durak as a person with significant control on 2021-11-02

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM MF ACCOUNTANTS, PIXEL BUILDING 110 BROOKER ROAD WALTHAM ABBEY EN9 1JH ENGLAND

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EREN DASDEMIR / 14/07/2020

View Document

29/06/2029 June 2020 REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 257 GREEN STREET ENFIELD EN3 7SH ENGLAND

View Document

13/01/2013 January 2020 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