Advanced company searchLink opens in new window

ONE STOP RECYCLING LIMITED

Company number 04024578

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
06 Sep 2021 MR04 Satisfaction of charge 040245780007 in full
17 Aug 2021 CH01 Director's details changed
16 Aug 2021 MR01 Registration of charge 040245780008, created on 5 August 2021
03 Aug 2021 AD01 Registered office address changed from Haines Watts Cardiff, Neptune Court Vanguard Way Cardiff CF24 5PJ Wales to 253 Bordesley Green Road Birmingham West Midlands B8 1BY on 3 August 2021
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 07/02/2022
23 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 1 July 2020
18 Jan 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
04 Jan 2021 MR04 Satisfaction of charge 040245780006 in full
23 Dec 2020 MR01 Registration of charge 040245780007, created on 23 December 2020
04 Sep 2020 TM01 Termination of appointment of Steven Nicholas Bird as a director on 20 August 2020
04 Sep 2020 TM01 Termination of appointment of Amy Alison Bird as a director on 20 August 2020
02 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 23/04/21
10 Jul 2020 AP01 Appointment of Mr Varun Shyam Chhabria as a director on 1 July 2020
18 Jun 2020 MR04 Satisfaction of charge 040245780005 in full
16 Apr 2020 AP01 Appointment of Mr Nirmal Chhabria as a director on 16 March 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2019 PSC02 Notification of Capital Green Recycling Limited as a person with significant control on 16 December 2019
18 Dec 2019 PSC07 Cessation of Steven Bird as a person with significant control on 16 December 2019
18 Dec 2019 AD01 Registered office address changed from 29 Waterloo Road Wolverhampton WV1 4DJ England to Haines Watts Cardiff, Neptune Court Vanguard Way Cardiff CF24 5PJ on 18 December 2019
13 Nov 2019 AA Full accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
24 Jan 2019 MR04 Satisfaction of charge 4 in full
25 Sep 2018 AA Full accounts made up to 30 June 2018
06 Jul 2018 MR01 Registration of charge 040245780006, created on 28 June 2018