Advanced company searchLink opens in new window

RECYBER HOLDCO LIMITED

Company number 15331517

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)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 07/11/24.
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
  • GBP 10.119
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
  • GBP 10.094
14 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 January 2024
  • GBP 9.704
20 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub divided 04/01/2024
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
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 14/03/24
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-12-06
  • GBP 1