Advanced company searchLink opens in new window

RECYCLE IT GLOBAL LIMITED

Company number 13414845

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)
10 Feb 2023 AP01 Appointment of Mr Andrew Stevens as a director on 3 February 2023
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
15 Dec 2022 CH01 Director's details changed for Mr Gregory Olenczuk on 2 December 2022
06 Dec 2022 SH08 Change of share class name or designation
30 Nov 2022 MA Memorandum and Articles of Association
30 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2022 SH02 Sub-division of shares on 23 November 2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 23/11/2022
30 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Nov 2022 PSC01 Notification of Oscar James Milverton Gatta as a person with significant control on 23 November 2022
29 Nov 2022 SH01 Statement of capital following an allotment of shares on 23 November 2022
  • GBP 1,340
29 Nov 2022 PSC07 Cessation of Panoptic Consultancy Group Ltd as a person with significant control on 23 November 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
21 Nov 2022 CH01 Director's details changed for Mr Paul Andrew Nicholls on 8 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Paul Andrew Nicholls on 8 November 2022
21 Nov 2022 CH01 Director's details changed for Mr Yousif Ashaa on 8 November 2022
29 Sep 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
10 Jun 2022 AP01 Appointment of Mr Jonathan Bolitho Edwards as a director on 1 June 2022
10 Jun 2022 AP01 Appointment of Mr Julian Winston Chenoweth as a director on 1 June 2022
09 Jun 2022 AD01 Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to Unit 6 Ruan High Lanes Chenoweths Business Park Truro TR2 5JT on 9 June 2022
01 Jun 2022 AP01 Appointment of Mr Oscar James Milverton Gatta as a director on 1 June 2022
01 Jun 2022 CERTNM Company name changed hard rock aggregates LTD\certificate issued on 01/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-01
29 Mar 2022 AD01 Registered office address changed from Unit 20 Yarrow Business Centre Chorley PR6 0LP England to 42 Upper Berkeley Street London W1H 5PW on 29 March 2022
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with updates