- Company Overview for UPCYCLED PLASTICS LIMITED (13084791)
- Filing history for UPCYCLED PLASTICS LIMITED (13084791)
- People for UPCYCLED PLASTICS LIMITED (13084791)
- More for UPCYCLED PLASTICS LIMITED (13084791)
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
Statement of capital on 2020-12-16
|