Advanced company searchLink opens in new window

PURECIRCLE COMPANY UK LIMITED

Company number 08488843

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)
21 Jul 2016 TM01 Termination of appointment of William George Mitchell as a director on 6 July 2016
21 Jul 2016 AP01 Appointment of Mr Rakesh Ranjan Sinha as a director on 6 July 2016
04 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 500
11 Apr 2016 AA Full accounts made up to 30 June 2015
09 Jun 2015 MR04 Satisfaction of charge 084888430001 in full
26 May 2015 MR01 Registration of charge 084888430002, created on 15 May 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
13 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
27 Feb 2015 AA Full accounts made up to 30 June 2014
29 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 500
20 Aug 2013 MR01 Registration of charge 084888430001
01 May 2013 AD03 Register(s) moved to registered inspection location
01 May 2013 AD02 Register inspection address has been changed
18 Apr 2013 CH01 Director's details changed for Mr Atilano Rolando Gomez on 15 April 2013
18 Apr 2013 AA01 Current accounting period extended from 30 April 2014 to 30 June 2014
18 Apr 2013 CH01 Director's details changed for Mr William George Mitchell on 15 April 2013
18 Apr 2013 CH01 Director's details changed for Mr Magomet Malsagov on 15 April 2013
18 Apr 2013 CH01 Director's details changed for Mr Jordi Jaume Ferre on 15 April 2013
18 Apr 2013 AD01 Registered office address changed from Unit 135 Wharfdale Road Iq Winnerish Reading RG41 5RB United Kingdom on 18 April 2013
17 Apr 2013 CH01 Director's details changed for Mr Jordi Jaume Ferre on 17 April 2013
15 Apr 2013 NEWINC Incorporation