- Company Overview for LIFECYCLE IT RECYCLING LTD (12392098)
- Filing history for LIFECYCLE IT RECYCLING LTD (12392098)
- People for LIFECYCLE IT RECYCLING LTD (12392098)
- More for LIFECYCLE IT RECYCLING LTD (12392098)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 5 September 2024 with updates | |
22 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
09 Feb 2024 | CERTNM |
Company name changed northern technology recycling LIMITED\certificate issued on 09/02/24
|
|
08 Feb 2024 | CH01 | Director's details changed for Mr Matthew Alan Leigh on 8 February 2024 | |
06 Feb 2024 | AD01 | Registered office address changed from Charter Buildings, 9a Ashton Lane Sale M33 6WT England to Unit 9/10 Beeston Court Manor Park Runcorn WA7 1SS on 6 February 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr James Douglas Wilkie as a director on 26 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Ian Morris as a director on 26 January 2024 | |
26 Jan 2024 | PSC02 | Notification of Mlr Networks (Holdings) Limited as a person with significant control on 26 January 2024 | |
26 Jan 2024 | PSC07 | Cessation of Oxnoble Group Limited as a person with significant control on 26 January 2024 | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with updates | |
04 Nov 2022 | CERTNM |
Company name changed oxnoble group asset recovery LIMITED\certificate issued on 04/11/22
|
|
21 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with updates | |
23 Aug 2022 | PSC02 | Notification of Oxnoble Group Limited as a person with significant control on 4 August 2022 | |
23 Aug 2022 | PSC07 | Cessation of Max Phillip Dowling as a person with significant control on 4 August 2022 | |
23 Aug 2022 | TM01 | Termination of appointment of Max Phillip Dowling as a director on 4 August 2022 | |
23 Aug 2022 | AP01 | Appointment of Mr Matthew Alan Leigh as a director on 4 August 2022 | |
11 Jul 2022 | CERTNM |
Company name changed computertech manchester LTD\certificate issued on 11/07/22
|
|
19 Jan 2022 | CH01 | Director's details changed for Mr Max Phillip Dowling on 19 January 2022 | |
19 Jan 2022 | PSC04 | Change of details for Mr Max Phillip Dowling as a person with significant control on 19 January 2022 | |
19 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
15 Jul 2021 | AA | Micro company accounts made up to 31 January 2021 | |
10 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with no updates | |
10 Nov 2020 | AD01 | Registered office address changed from Jactin House 24 Hood Street Manchester M4 6WX England to Charter Buildings, 9a Ashton Lane Sale M33 6WT on 10 November 2020 |