GLOBAL RECYCLING CORP LTD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/11/2513 November 2025 New | Confirmation statement made on 2025-11-13 with updates |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 19/09/2519 September 2025 New | Micro company accounts made up to 2024-07-31 |
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-07-03 with updates |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 07/08/257 August 2025 | Compulsory strike-off action has been suspended |
| 15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
| 07/11/247 November 2024 | Micro company accounts made up to 2023-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 08/07/248 July 2024 | Certificate of change of name |
| 03/07/243 July 2024 | Certificate of change of name |
| 03/07/243 July 2024 | Confirmation statement made on 2024-07-03 with updates |
| 01/03/241 March 2024 | Certificate of change of name |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 27/02/2427 February 2024 | Compulsory strike-off action has been discontinued |
| 26/02/2426 February 2024 | Cessation of James Oconnor as a person with significant control on 2024-02-23 |
| 26/02/2426 February 2024 | Confirmation statement made on 2023-11-21 with no updates |
| 26/02/2426 February 2024 | Notification of John Kellegher as a person with significant control on 2024-02-23 |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 13/02/2413 February 2024 | First Gazette notice for compulsory strike-off |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 19/07/2319 July 2023 | Termination of appointment of James Oconnor as a director on 2023-02-01 |
| 19/07/2319 July 2023 | Appointment of Mr John Kellegher as a director on 2023-02-01 |
| 25/05/2325 May 2023 | Termination of appointment of John Kellegher as a director on 2023-02-01 |
| 25/05/2325 May 2023 | Cessation of John Kellegher as a person with significant control on 2023-02-01 |
| 25/05/2325 May 2023 | Notification of James Oconnor as a person with significant control on 2023-02-01 |
| 25/05/2325 May 2023 | Appointment of Mr James Oconnor as a director on 2023-02-01 |
| 23/05/2323 May 2023 | Micro company accounts made up to 2022-07-31 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with updates |
| 07/11/227 November 2022 | Appointment of Mr John Kellegher as a director on 2022-11-06 |
| 07/11/227 November 2022 | Termination of appointment of Thomas Skinner as a director on 2022-11-06 |
| 07/11/227 November 2022 | Cessation of Thomas Skinner as a person with significant control on 2022-11-06 |
| 07/11/227 November 2022 | Notification of John Kellegher as a person with significant control on 2022-11-06 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-14 with updates |
| 26/09/2226 September 2022 | Notification of Thomas Skinner as a person with significant control on 2022-09-22 |
| 23/09/2223 September 2022 | Appointment of Mr Thomas Skinner as a director on 2022-09-22 |
| 23/09/2223 September 2022 | Certificate of change of name |
| 23/09/2223 September 2022 | Termination of appointment of Andrew Graham as a director on 2022-09-22 |
| 23/09/2223 September 2022 | Registered office address changed from 10 the Broadwalk South Brentwood CM13 2BP England to 18 18 st Thomas Road Brentwood Essex CM14 4DB on 2022-09-23 |
| 23/09/2223 September 2022 | Cessation of Andrew Thomas Graham as a person with significant control on 2022-09-22 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 23/02/2223 February 2022 | Appointment of Mr Andrew Graham as a director on 2021-12-01 |
| 23/02/2223 February 2022 | Termination of appointment of Frank Gudelajtis as a director on 2021-12-01 |
| 02/12/212 December 2021 | Notification of Andrew Thomas Graham as a person with significant control on 2021-07-01 |
| 02/12/212 December 2021 | Cessation of Frank Gudelajtis as a person with significant control on 2021-07-01 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
| 05/08/215 August 2021 | Certificate of change of name |
| 05/08/215 August 2021 | Resolutions |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-03-11 with no updates |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 17/07/2017 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GUDELAJTIS / 17/07/2020 |
| 11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 11/03/2011 March 2020 | COMPANY NAME CHANGED ACUMEN PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/20 |
| 21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 31/05/1831 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079391880001 |
| 23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 17/11/1717 November 2017 | PREVEXT FROM 28/02/2017 TO 31/07/2017 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GUDELAJTIS / 24/04/2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 14/02/1614 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 29/01/1629 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
| 20/03/1520 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GUDELAJTIS / 20/03/2015 |
| 04/03/154 March 2015 | DISS40 (DISS40(SOAD)) |
| 03/03/153 March 2015 | FIRST GAZETTE |
| 02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GUDELAJTIS / 01/01/2015 |
| 02/03/152 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
| 17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 52 WESLEY STREET TUNSTALL STOKE ON TRENT ST6 5DG |
| 20/03/1420 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 23/12/1323 December 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 23/12/1323 December 2013 | COMPANY NAME CHANGED FRANK FINANCIAL CONSULTING LTD CERTIFICATE ISSUED ON 23/12/13 |
| 23/12/1323 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079391880001 |
| 07/11/137 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 24/08/1324 August 2013 | DISS40 (DISS40(SOAD)) |
| 21/08/1321 August 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 11/06/1311 June 2013 | FIRST GAZETTE |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 07/02/127 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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