SCOTTS RECOVERY LTD

Company Documents

DateDescription
12/11/2412 November 2024 Appointment of a voluntary liquidator

View Document

12/11/2412 November 2024 Statement of affairs

View Document

12/11/2412 November 2024 Resolutions

View Document

07/10/247 October 2024 Change of details for Mr Michael Owen Hampton as a person with significant control on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from Whittington Raymond Room 3 Foremost House Radford Way Billericay Essex CM12 0BT United Kingdom to 100 st James Road Northampton NN5 5LF on 2024-10-07

View Document

07/10/247 October 2024 Director's details changed for William Hampton on 2024-10-07

View Document

29/08/2429 August 2024 Termination of appointment of Michael Owen Hampton as a director on 2024-08-28

View Document

29/08/2429 August 2024 Appointment of William Hampton as a director on 2024-08-28

View Document

11/03/2411 March 2024 Termination of appointment of William Hampton as a director on 2024-03-11

View Document

12/02/2412 February 2024 Appointment of William Hampton as a director on 2024-02-12

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

07/01/227 January 2022 Incorporation

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