- Company Overview for PURECYCLE LIMITED (08009089)
- Filing history for PURECYCLE LIMITED (08009089)
- People for PURECYCLE LIMITED (08009089)
- More for PURECYCLE LIMITED (08009089)
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) |
---|---|---|---|
11 Dec 2015 | TM01 | Termination of appointment of Donald Ahelan Baladasan as a director on 11 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Thomas Clifford Pridmore as a director on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Simon Hamlin Grinstead as a director on 9 December 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Gareth Anfield Jones as a director on 27 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Connor Crane as a director on 27 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Simon Hamlin Grinstead as a director on 27 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 27 April 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Samuel Dayani as a director on 27 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
11 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Jan 2015 | TM01 | Termination of appointment of Samuel Dayani as a director on 22 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mr Donald Ahelan Baladasan as a director on 22 January 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP to C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY on 7 January 2015 | |
01 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
24 Feb 2014 | AD01 | Registered office address changed from 16 Dover Street London W1S 4LR England on 24 February 2014 | |
03 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
28 Mar 2012 | NEWINC |
Incorporation
|