Advanced company searchLink opens in new window

FRECYCLE LTD

Company number 13296706

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 Sep 2024 RP10 Address of person with significant control Mr Richard Chapple changed to 13296706 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 September 2024
20 Sep 2024 RP09 Address of officer Mr Carl Paul Davids changed to 13296706 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 20 September 2024
20 Sep 2024 RP05 Registered office address changed to PO Box 4385, 13296706 - Companies House Default Address, Cardiff, CF14 8LH on 20 September 2024
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2024 TM01 Termination of appointment of David Harrold as a director on 17 January 2024
20 Sep 2023 TM01 Termination of appointment of Jonathan Olliff-Cooper as a director on 4 September 2023
08 Sep 2023 AD01 Registered office address changed from 1-3 Ground Floor Worship Street London EC2A 2BH England to Level One, Basecamp Liverpool 49 Jamaica Street Liverpool L1 0AH on 8 September 2023
  • ANNOTATION Part Admin Removed The registered office address and the service address of the director and person with significant control on the AD01 was administratively removed from the public register on 20/09/2024 as the material was not properly delivered. 
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2023 AA Micro company accounts made up to 31 March 2022
14 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
14 Jan 2023 SH01 Statement of capital following an allotment of shares on 13 January 2023
  • GBP 207,762.8
19 Dec 2022 AD01 Registered office address changed from Tayside House 31 Pepper St Isle of Dogs London E14 9RP United Kingdom to 1-3 Ground Floor Worship Street London EC2A 2BH on 19 December 2022
28 Nov 2022 AP01 Appointment of Mr David Harrold as a director on 28 November 2022
28 Nov 2022 AP01 Appointment of Mr Jonathan Olliff-Cooper as a director on 28 November 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
05 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 205,012.8
23 Sep 2022 AP01 Appointment of Mr Carl Paul Davids as a director on 19 September 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
24 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 205,159.3
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 203,659.3
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 23 June 2022
  • GBP 200,409.3
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates