Advanced company searchLink opens in new window

ACCOIL RECYCLING LIMITED

Company number 08913643

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)
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 200
27 Apr 2021 PSC07 Cessation of Justin Greenfield as a person with significant control on 18 March 2021
20 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
20 Apr 2021 TM01 Termination of appointment of Brent Stojanovic as a director on 10 April 2021
22 Mar 2021 PSC02 Notification of Navana Industries Limited as a person with significant control on 22 March 2021
22 Mar 2021 PSC07 Cessation of International Assets & Resources Limited as a person with significant control on 15 June 2020
22 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
25 Feb 2021 AA01 Current accounting period extended from 28 February 2021 to 31 July 2021
30 Jul 2020 AA Total exemption full accounts made up to 29 February 2020
22 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2019
  • GBP 111
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
13 Jan 2020 AP01 Appointment of Mr Brent Stojanovic as a director on 13 January 2020
18 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
13 Nov 2019 RP04CS01 Second filing of Confirmation Statement dated 06/11/2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 22/06/2020.
06 Nov 2019 CS01 06/11/19 Statement of Capital gbp 111
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/11/2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • GBP 100
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
28 Nov 2018 CS01 Confirmation statement made on 18 November 2018 with updates
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 May 2018 TM01 Termination of appointment of Stephen Alan Kaye as a director on 1 April 2018
16 May 2018 AP01 Appointment of Mr Stephen Alan Kaye as a director on 1 April 2018
20 Nov 2017 CS01 Confirmation statement made on 18 November 2017 with updates
17 Nov 2017 PSC07 Cessation of Centaur Fjarfesting Ehf as a person with significant control on 9 April 2017