Advanced company searchLink opens in new window

PURECYCLE LIMITED

Company number 08009089

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 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
28 May 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 TM02 Termination of appointment of Martin Stein as a secretary on 2 July 2021
26 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
03 Apr 2020 CS01 Confirmation statement made on 23 April 2019 with no updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from 23 Market Street Craven Arms Shropshire SY7 9NW England to The Corner House 4 Beaumont Road Church Stretton SY6 6BN on 29 March 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 AD01 Registered office address changed from C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY to 23 Market Street Craven Arms Shropshire SY7 9NW on 7 June 2016
24 Mar 2016 TM01 Termination of appointment of Connor Crane as a director on 7 March 2016
11 Dec 2015 AP01 Appointment of Mr Liam Anthony Oldershaw as a director on 11 December 2015
11 Dec 2015 TM01 Termination of appointment of Gareth Anfield Jones as a director on 11 December 2015