- Company Overview for RECYBER HOLDCO LIMITED (15331517)
- Filing history for RECYBER HOLDCO LIMITED (15331517)
- People for RECYBER HOLDCO LIMITED (15331517)
- More for RECYBER HOLDCO LIMITED (15331517)
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) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
07 Nov 2024 | RP04AP01 | Second filing for the appointment of Mrs Maria Scherr as a director | |
04 Nov 2024 | AP02 | Appointment of Innovoie Management Consulting Gmbh as a director on 9 October 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Maria Scherr as a director on 28 October 2024 | |
31 Oct 2024 | AP01 |
Appointment of Mr Maria Scherr as a director on 28 October 2024
|
|
31 Oct 2024 | TM01 | Termination of appointment of Mitchell Scherr as a director on 3 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr Cyril Reol as a director on 1 October 2024 | |
09 Oct 2024 | AP02 | Appointment of Js Reynolds Ltd as a director on 1 October 2024 | |
09 Oct 2024 | AP01 | Appointment of Mr David Couch as a director on 1 October 2024 | |
16 Aug 2024 | CH01 | Director's details changed for Mr Mitchell Scherr on 10 January 2024 | |
07 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 23 July 2024
|
|
24 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 24 June 2024 | |
13 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 5 June 2024
|
|
14 Mar 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 5 January 2024
|
|
20 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2024 | SH02 | Sub-division of shares on 4 January 2024 | |
19 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 5 January 2024
|
|
19 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
19 Jan 2024 | TM01 | Termination of appointment of Barnaby Guy Jenkins as a director on 10 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 | |
19 Jan 2024 | PSC07 | Cessation of Barnaby Guy Jenkins as a person with significant control on 15 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 | |
06 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-06
|