- Company Overview for RECYBER OPCO LIMITED (15294137)
- Filing history for RECYBER OPCO LIMITED (15294137)
- People for RECYBER OPCO LIMITED (15294137)
- More for RECYBER OPCO LIMITED (15294137)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
06 Nov 2024 | AP02 | Appointment of Innovoie Management Consulting Gmbh as a director on 5 November 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Mitchell Scherr as a director on 3 October 2024 | |
17 Sep 2024 | AA01 | Current accounting period extended from 30 November 2024 to 31 December 2024 | |
16 Aug 2024 | CH01 | Director's details changed for Mr Mitchell Scherr on 10 January 2024 | |
06 Jun 2024 | AD01 | Registered office address changed from The White Cottage Fore Street Wylye Warminster BA12 0RQ England to 85 Great Portland Street First Floor London W1W 7LT on 6 June 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Barnaby Guy Jenkins as a director on 15 January 2024 | |
19 Jan 2024 | PSC02 | Notification of Recyber Holdco Limited as a person with significant control on 6 December 2023 | |
19 Jan 2024 | PSC07 | Cessation of Barnaby Guy Jenkins as a person with significant control on 15 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Mitchell Scherr as a director on 10 January 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Andrew Clarke as a director on 10 January 2024 | |
11 Jan 2024 | AD01 | Registered office address changed from 15 Heddon Street London W1B 4BF England to The White Cottage Fore Street Wylye Warminster BA12 0RQ on 11 January 2024 | |
20 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-20
|