Advanced company searchLink opens in new window

UPCYCLE LABS LIMITED

Company number 12582277

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)
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with updates
05 Jan 2025 AA Accounts for a small company made up to 31 March 2024
20 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with updates
28 Dec 2023 AA Accounts for a small company made up to 31 March 2023
09 Nov 2023 TM01 Termination of appointment of Yael Gairola as a director on 21 September 2023
31 Aug 2023 AP01 Appointment of Mr Ankur Agarwal as a director on 5 June 2023
31 Aug 2023 AP01 Appointment of Ms Yael Gairola as a director on 5 June 2023
25 Aug 2023 AP01 Appointment of Mr Sagarkumar Satyanarayan Ballari as a director on 5 June 2023
09 Aug 2023 PSC04 Change of details for Mrs Payel Seth as a person with significant control on 1 June 2023
19 Mar 2023 PSC07 Cessation of Barry Kane as a person with significant control on 21 September 2021
08 Mar 2023 PSC07 Cessation of Smart Notch Industrial Limited as a person with significant control on 21 September 2021
08 Mar 2023 PSC01 Notification of Payel Seth as a person with significant control on 21 September 2021
20 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
11 Jan 2023 CH01 Director's details changed for Mr Barry Kane on 5 January 2023
02 Dec 2022 AA Accounts for a small company made up to 31 March 2022
16 Nov 2022 AD01 Registered office address changed from Unit 5 Quayside Court Colwick Quays Business Park Nottingham Nottinghamshire NG4 2SR to Unit 2 Teal Industrial Park Cyan Close Netherfield Nottingham NG14 5JX on 16 November 2022
04 Aug 2022 AD01 Registered office address changed from 1 Poplars Court Nottingham NG7 2RR England to Unit 5 Quayside Court Colwick Quays Business Park Nottingham Nottinghamshire NG4 2SR on 4 August 2022
24 Jan 2022 AP01 Appointment of Mr Jack Roman Ostrowski as a director on 21 January 2022
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
08 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2021 SH08 Change of share class name or designation
08 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association