- Company Overview for ENCYCLE TECHNOLOGIES LIMITED (09220652)
- Filing history for ENCYCLE TECHNOLOGIES LIMITED (09220652)
- People for ENCYCLE TECHNOLOGIES LIMITED (09220652)
- More for ENCYCLE TECHNOLOGIES LIMITED (09220652)
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) |
---|---|---|---|
19 Dec 2018 | AP01 | Appointment of Mrs Lindsay Anne Coates as a director on 19 December 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
26 Oct 2015 | CERTNM |
Company name changed regen research LIMITED\certificate issued on 26/10/15
|
|
26 Oct 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 Nov 2014 | AP03 | Appointment of Mr Peter Bryan Malcolm as a secretary on 14 November 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Kenneth Gorgon Scott as a secretary on 14 November 2014 | |
14 Nov 2014 | AP01 |
Appointment of Mr Andrew Mark Stickler as a director on 14 November 2014
|
|
14 Nov 2014 | AA01 | Current accounting period shortened from 30 September 2015 to 31 December 2014 | |
16 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-16
|