THE RECOVERY STUDIO LTD

8 West Park Road, Corsham, SN13 9LN, England
StatusACTIVE
Company No.10303859
CategoryPrivate Limited Company
Incorporated29 Jul 2016
Age7 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE RECOVERY STUDIO LTD is an active private limited company with number 10303859. It was incorporated 7 years, 10 months, 6 days ago, on 29 July 2016. The company address is 8 West Park Road, Corsham, SN13 9LN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Sophie Gover

Change date: 2023-06-16

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sophie Gover

Change date: 2023-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Address

Type: AD01

New address: 8 West Park Road Corsham SN13 9LN

Change date: 2023-07-28

Old address: Glove Factory Studios Brook Lane Holt Wiltshire BA14 6RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Sophie Gover

Change date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Miss Sophie Gover

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: Miss Sophie Gover

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-14

Old address: Leigh Grange Leigh Road Holt BA14 6PS England

New address: Glove Factory Studios Brook Lane Holt Wiltshire BA14 6RL

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Incorporation company

Date: 29 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

57 ST AUBYNS (HOVE) LIMITED

57 ST. AUBYNS,HOVE,BN3 2TJ

Number:09542256
Status:ACTIVE
Category:Private Limited Company

ARKADE CLEANING LIMITED

41 WARSTONE LANE,BIRMINGHAM,B18 6JJ

Number:10055285
Status:ACTIVE
Category:Private Limited Company

KERR & MCINTOSH LIMITED

CALYX HOUSE,TAUNTON,TA1 3DU

Number:10649943
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEVIN BLAKE LIMITED

19 TRINITY SQUARE,LLANDUDNO,LL30 2RD

Number:08304825
Status:ACTIVE
Category:Private Limited Company

LONDON AFRICAN GOSPEL CHOIR LTD

2 GREENSTREET HILL,LONDON,SE14 5SR

Number:04947409
Status:ACTIVE
Category:Private Limited Company

TOP GIFT FABRIC LTD

447 HIGH ROAD,LONDON,N12 0AF

Number:09281772
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source