Advanced company searchLink opens in new window

ALLASSO RECYCLING LIMITED

Company number 08375924

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)
27 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 900
07 Jan 2016 AP01 Appointment of Mr Derek Buchanan as a director on 1 November 2015
20 May 2015 AA Total exemption small company accounts made up to 31 January 2015
29 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 900
03 Dec 2014 SH06 Cancellation of shares. Statement of capital on 14 November 2014
  • GBP 900
03 Dec 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Arts 61-66 dis-applied 14/11/2014
03 Dec 2014 SH03 Purchase of own shares.
03 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Mar 2014 AP03 Appointment of Mr Paul Anthony Papworth-Smith as a secretary
25 Mar 2014 TM02 Termination of appointment of Mark Gibbs as a secretary
06 Mar 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1,000
21 Jun 2013 TM01 Termination of appointment of Francis Owen as a director
26 Mar 2013 AP01 Appointment of Mr Francis Ivor Owen as a director
26 Mar 2013 AP03 Appointment of Mark Gibbs as a secretary
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 1,000
30 Jan 2013 AP01 Appointment of Leo Plant as a director
28 Jan 2013 CERTNM Company name changed ldmd total recycling LIMITED\certificate issued on 28/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution