RECOVERY NLR LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 11/10/2411 October 2024 | Total exemption full accounts made up to 2024-01-31 | 
| 04/07/244 July 2024 | Cessation of Goncagul Durak as a person with significant control on 2024-07-04 | 
| 04/07/244 July 2024 | Change of details for Mr Eren Dasdemir as a person with significant control on 2024-07-04 | 
| 04/07/244 July 2024 | Confirmation statement made on 2024-07-04 with updates | 
| 28/03/2428 March 2024 | Confirmation statement made on 2024-03-15 with no updates | 
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 | 
| 16/08/2316 August 2023 | Termination of appointment of Eldem Derya Sakir as a director on 2023-08-16 | 
| 09/08/239 August 2023 | Notification of Goncagul Durak as a person with significant control on 2023-08-09 | 
| 09/08/239 August 2023 | Cessation of Goncagul Durak as a person with significant control on 2023-08-09 | 
| 09/08/239 August 2023 | Termination of appointment of Goncagul Durak as a director on 2023-08-09 | 
| 09/08/239 August 2023 | Change of details for Mr Eren Dasdemir as a person with significant control on 2023-08-09 | 
| 09/08/239 August 2023 | Appointment of Miss Eldem Derya Sakir as a director on 2023-08-09 | 
| 11/06/2311 June 2023 | Total exemption full accounts made up to 2023-01-31 | 
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-15 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 | 
| 13/12/2113 December 2021 | Director's details changed for Mr Eren Dasdemir on 2021-12-13 | 
| 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 | 
| 03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates | 
| 03/11/213 November 2021 | Appointment of Ms Goncagul Durak as a director on 2021-11-03 | 
| 03/11/213 November 2021 | Notification of Goncagul Durak as a person with significant control on 2021-11-03 | 
| 02/11/212 November 2021 | Termination of appointment of Goncagul Durak as a director on 2021-11-02 | 
| 02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with updates | 
| 02/11/212 November 2021 | Cessation of Goncagul Durak as a person with significant control on 2021-11-02 | 
| 20/07/2120 July 2021 | Confirmation statement made on 2021-07-20 with no updates | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 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 | 
| 20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES | 
| 14/07/2014 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EREN DASDEMIR / 14/07/2020 | 
| 29/06/2029 June 2020 | REGISTERED OFFICE CHANGED ON 29/06/2020 FROM 257 GREEN STREET ENFIELD EN3 7SH ENGLAND | 
| 13/01/2013 January 2020 | 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