GLOBAL RECLAMATION GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-04-28 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Registration of charge 084206300001, created on 2023-04-18

View Document

02/05/232 May 2023 Registration of charge 084206300002, created on 2023-04-18

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

28/04/2328 April 2023 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to Greenside House 5, Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 2023-04-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Termination of appointment of John Edward Newton as a director on 2022-08-31

View Document

13/05/2213 May 2022 Change of details for Mr Keith Murray Dearling as a person with significant control on 2021-06-24

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 10/05/19 STATEMENT OF CAPITAL GBP 300

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL MAURICE SIDEBOTTOM

View Document

20/05/1920 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD STANLEY GREEN

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/08/1710 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/05/163 May 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/07/1522 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/10/1314 October 2013 DIRECTOR APPOINTED MR RICHARD STANLEY GREEN

View Document

14/10/1314 October 2013 12/08/13 STATEMENT OF CAPITAL GBP 200

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MR RUSSELL MAURICE SIDEBOTTOM

View Document

26/02/1326 February 2013 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