HF RECYCLE LTD

Company Documents

DateDescription
22/06/2522 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Termination of appointment of Ditandra Singh Chandrasingh Jadeja as a director on 2024-05-13

View Document

13/05/2413 May 2024 Notification of Ramchandra Vithal Mandekar as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Cessation of Ditandra Singh Chandrasingh Jadeja as a person with significant control on 2024-05-13

View Document

13/05/2413 May 2024 Appointment of Mr Ramchandra Vithal Mandekar as a director on 2024-05-13

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

10/08/2310 August 2023 Cessation of Chandresh Dilipkumar Sitapara as a person with significant control on 2023-08-01

View Document

10/08/2310 August 2023 Appointment of Mr Ditandra Singh Chandrasingh Jadeja as a director on 2023-08-01

View Document

10/08/2310 August 2023 Notification of Ditandra Singh Chandrasingh Jadeja as a person with significant control on 2023-08-01

View Document

09/08/239 August 2023 Termination of appointment of Chandresh Dilipkumar Sitapara as a director on 2023-08-01

View Document

06/06/236 June 2023 Micro company accounts made up to 2022-12-31

View Document

03/06/233 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

06/03/236 March 2023 Change of details for Mr Chandresh Dilipkumar Sitapara as a person with significant control on 2023-01-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

22/01/2322 January 2023 Notification of Chandresh Dilipkumar Sitapara as a person with significant control on 2023-01-15

View Document

22/01/2322 January 2023 Change of details for Mr Chandresh Dilipkumar Sitapara as a person with significant control on 2023-01-15

View Document

22/01/2322 January 2023 Cessation of Vrushabh Jadav as a person with significant control on 2023-01-15

View Document

22/01/2322 January 2023 Termination of appointment of Vrushabh Jadav as a director on 2023-01-15

View Document

15/01/2315 January 2023 Appointment of Mr Chandresh Dilipkumar Sitapara as a director on 2023-01-15

View Document

15/01/2315 January 2023 Registered office address changed from Workhop 6 the B&S Business Centre 140 Barkby Road Leicester LE4 9LF England to Workshop 6 the B&S Business Centre 140 Barkby Road Leicester LE4 9LF on 2023-01-15

View Document

15/01/2315 January 2023 Registered office address changed from Workshop 6 the B&S Business Centre 140 Barkby Road Leicester LE4 9LF England to Workshop 6 the B&S Business Centre 140 Barkby Road Leicester LE4 9LF on 2023-01-15

View Document

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

View Accounts

10/11/2210 November 2022 Registered office address changed from 62C Brandon Street Leicester LE4 6AW England to Workhop 6 the B&S Business Centre 140 Barkby Road Leicester LE4 9LF on 2022-11-10

View Document

10/11/2210 November 2022 Change of details for Mr Vrushabh Jadav as a person with significant control on 2022-09-05

View Document

10/11/2210 November 2022 Director's details changed for Mr Vrushabh Jadav on 2022-09-05

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-05 with updates

View Document

10/11/2210 November 2022 Director's details changed for Mr Vrushabh Jadav on 2022-09-05

View Document

16/05/2216 May 2022 Certificate of change of name

View Document

18/12/2118 December 2021 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 62C Brandon Street Leicester LE4 6AW on 2021-12-18

View Document


More Company Information