Advanced company searchLink opens in new window

RECYCLEMEUK LTD

Company number 08015302

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)
07 Dec 2018 PSC04 Change of details for Mr Simon Young as a person with significant control on 7 December 2018
07 Dec 2018 CH01 Director's details changed for Mr Simon Anthony Young on 7 December 2018
07 Dec 2018 CH01 Director's details changed for Miss Fleur Forsey-Young on 7 December 2018
05 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
15 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
14 May 2018 AP01 Appointment of Miss Fleur Forsey-Young as a director on 1 May 2018
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
25 Aug 2017 MR01 Registration of charge 080153020001, created on 22 August 2017
19 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
18 May 2017 CH01 Director's details changed for Mr Simon Anthony Young on 1 May 2017
16 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
16 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
09 May 2016 CH01 Director's details changed for Mr Simon Anthony Young on 20 April 2016
10 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
13 May 2015 TM01 Termination of appointment of Mandy Kim Doyle as a director on 12 May 2015
30 Apr 2015 AR01 Annual return made up to 30 April 2015
Statement of capital on 2015-04-30
  • GBP 1
09 Apr 2015 AP01 Appointment of Mrs Mandy Kim Doyle as a director on 27 March 2015
03 Sep 2014 CH01 Director's details changed for Mr Simon Anthony Young on 3 September 2014
12 Jun 2014 AR01 Annual return made up to 30 April 2014
Statement of capital on 2014-06-12
  • GBP 1
07 May 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Apr 2014 AP03 Appointment of Mr Hugh Brendon Connolly as a secretary
04 Apr 2014 CH01 Director's details changed for Mr Simon Anthony Young on 3 February 2014
11 Mar 2014 AD01 Registered office address changed from 8 Twisleton Court Priory Hill Dartford DA1 2EN England on 11 March 2014
12 Dec 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 12 December 2013
29 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013