Advanced company searchLink opens in new window

IVER RECYCLING LIMITED

Company number 04164378

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)
28 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
26 Oct 2023 TM01 Termination of appointment of Rajasingham Jayadevan as a director on 13 October 2023
13 Oct 2023 AP01 Appointment of Matthew Brewster as a director on 13 October 2023
29 Sep 2023 PSC01 Notification of Susan Payne as a person with significant control on 24 February 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
14 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
02 Dec 2022 TM02 Termination of appointment of Kenneth Clark as a secretary on 26 September 2022
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
31 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
29 Apr 2021 TM01 Termination of appointment of Roy Charles Payne as a director on 11 March 2021
27 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
14 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
13 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
05 Feb 2019 MR01 Registration of charge 041643780003, created on 30 January 2019
19 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
21 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
17 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 200
24 Feb 2016 CH01 Director's details changed for Mr Roy Payne on 22 February 2015