- Company Overview for PURECIRCLE COMPANY UK LIMITED (08488843)
- Filing history for PURECIRCLE COMPANY UK LIMITED (08488843)
- People for PURECIRCLE COMPANY UK LIMITED (08488843)
- Charges for PURECIRCLE COMPANY UK LIMITED (08488843)
- Registers for PURECIRCLE COMPANY UK LIMITED (08488843)
- More for PURECIRCLE COMPANY UK LIMITED (08488843)
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
|
|
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
|
|
13 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
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
|
|
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 |