Advanced company searchLink opens in new window

UPCYCLED PLASTICS LIMITED

Company number 13084791

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)
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
16 Apr 2024 AD01 Registered office address changed from Little Esgors High Road Thornwood Epping CM16 6LY England to 2 Upcycled House Sewardstone Road Waltham Abbey Essex EN9 1PH on 16 April 2024
23 Feb 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
23 Feb 2024 TM01 Termination of appointment of John Francis Harris as a director on 22 February 2024
23 Feb 2024 TM01 Termination of appointment of Mitchell Dennis Herber as a director on 22 February 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 Jun 2023 AD01 Registered office address changed from Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP England to Little Esgors High Road Thornwood Epping CM16 6LY on 23 June 2023
28 Apr 2023 AA Micro company accounts made up to 31 December 2021
07 Feb 2023 TM01 Termination of appointment of Samantha Powell as a director on 7 February 2023
07 Feb 2023 AD01 Registered office address changed from The Chase Magdalen Laver Ongar Essex CM5 0EP England to Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP on 7 February 2023
03 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2022 CS01 Confirmation statement made on 15 December 2021 with no updates
31 May 2022 AD01 Registered office address changed from Little Esgors High Road Thornwood Epping Essex CM16 6LY England to The Chase Magdalen Laver Ongar Essex CM5 0EP on 31 May 2022
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2022 AD01 Registered office address changed from 4 Wimpole Street London W1G 9SH England to Little Esgors High Road Thornwood Epping Essex CM16 6LY on 1 April 2022
15 Feb 2022 AP01 Appointment of Ms Samantha Powell as a director on 15 February 2022
07 Feb 2022 TM01 Termination of appointment of Peter Michael Wilford as a director on 7 February 2022
14 Dec 2021 AD01 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to 4 Wimpole Street London W1G 9SH on 14 December 2021
12 Oct 2021 TM02 Termination of appointment of Jonathan Golding as a secretary on 12 October 2021
01 Apr 2021 AP03 Appointment of Mr Jonathan Golding as a secretary on 1 April 2021
16 Dec 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-12-16
  • GBP 100