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)
08 Oct 2021 MA Memorandum and Articles of Association
08 Oct 2021 SH08 Change of share class name or designation
01 Oct 2021 PSC02 Notification of Smart Notch Industrial Limited as a person with significant control on 31 August 2021
01 Oct 2021 PSC04 Change of details for Mr Barry Kane as a person with significant control on 31 August 2021
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 1,000
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 500
17 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-17
10 Sep 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
22 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 22 April 2021
14 Jun 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 October 2020
  • GBP 2
22 Apr 2021 CS01 22/04/21 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/06/21
22 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2021.
19 Oct 2020 PSC01 Notification of Barry Kane as a person with significant control on 7 October 2020
19 Oct 2020 AD01 Registered office address changed from 32 Wenlock Drive Nottingham Nottinghamshire NG2 6UD United Kingdom to 1 Poplars Court Nottingham NG7 2RR on 19 October 2020
19 Oct 2020 AP01 Appointment of Mr Barry Kane as a director on 7 October 2020
19 Oct 2020 PSC07 Cessation of Peter Edward French as a person with significant control on 7 October 2020
16 Oct 2020 TM01 Termination of appointment of Peter Edward French as a director on 7 October 2020
01 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-01
  • GBP 1