CONNECT RECYCLER LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

28/04/2428 April 2024 Micro company accounts made up to 2023-04-30

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

28/01/2428 January 2024 Previous accounting period shortened from 2023-04-29 to 2023-04-28

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

28/01/2328 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 10 BILPORT LANE WEDNESBURY WS10 0NT ENGLAND

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EHTISHAM UL-HAQ / 08/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/11/1722 November 2017 CESSATION OF HASHIM MURSAL AS A PSC

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR HASHIM MURSAL

View Document

03/04/173 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company