I RECYCLE WASTE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

02/12/242 December 2024 Director's details changed for Mr Elliot Kingsbury Lancaster on 2024-04-01

View Document

29/11/2429 November 2024 Change of details for Mr Elliot Kingsbury Lancaster as a person with significant control on 2024-04-01

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

06/10/236 October 2023 Change of details for Mr Jason Miller as a person with significant control on 2023-09-29

View Document

11/07/2311 July 2023 Satisfaction of charge 113466860001 in full

View Document

07/07/237 July 2023 Registration of charge 113466860002, created on 2023-07-07

View Document

27/03/2327 March 2023 Change of details for Mr Elliot Kingsbury Lancaster as a person with significant control on 2021-03-17

View Document

27/03/2327 March 2023 Change of details for Mr Elliot Kingsbury Lancaster as a person with significant control on 2019-05-17

View Document

27/03/2327 March 2023 Notification of Jason Miller as a person with significant control on 2021-04-30

View Document

27/03/2327 March 2023 Change of details for Mr Elliot Kingsbury Lancaster as a person with significant control on 2021-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Second filing of Confirmation Statement dated 2021-12-10

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

06/10/216 October 2021 Cancellation of shares. Statement of capital on 2021-03-18

View Document

01/10/211 October 2021 Second filing of Confirmation Statement dated 2019-12-10

View Document

27/09/2127 September 2021 Second filing of a statement of capital following an allotment of shares on 2020-06-05

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

10/04/2110 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/2110 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/2131 March 2021 17/03/21 STATEMENT OF CAPITAL GBP 172

View Document

18/01/2118 January 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 10/12/20 STATEMENT OF CAPITAL GBP 130

View Document

19/08/2019 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 132

View Document

12/08/2012 August 2020 Statement of capital following an allotment of shares on 2020-06-30

View Document

04/07/204 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JORDAN

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/01/2013 January 2020 Confirmation statement made on 2019-12-10 with updates

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

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

View Accounts

23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 40 STOCKWELL STREET LONDON SE10 8EY UNITED KINGDOM

View Document

03/12/193 December 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT KINGSBURY LANCASTER / 05/12/2018

View Document

10/12/1810 December 2018 CESSATION OF ANTHONY JOSEPH CHARLES DAMER AS A PSC

View Document

10/12/1810 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT KINGSBURY LANCASTER

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ELLIOT KINGSBURY LANCASTER

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR MICHAEL JOHN JORDAN

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAMER

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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