- Company Overview for RECYCLE IT GLOBAL LIMITED (13414845)
- Filing history for RECYCLE IT GLOBAL LIMITED (13414845)
- People for RECYCLE IT GLOBAL LIMITED (13414845)
- More for RECYCLE IT GLOBAL LIMITED (13414845)
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
|
|
30 Nov 2022 | SH02 | Sub-division of shares on 23 November 2022 | |
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |