IDEAL RECYCLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 09/06/259 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-03-31 |
| 06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/09/2313 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/12/2214 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-06 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/10/199 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 27/07/1927 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058385010001 |
| 10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 10/09/1810 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/08/1723 August 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/10/1610 October 2016 | REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 1119 ASHTON OLD ROAD MANCHESTER M11 1AA ENGLAND |
| 15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 1119 ASHTON OLD ROAD MANCHESTER M11 1AA ENGLAND |
| 06/06/166 June 2016 | Annual return made up to 6 June 2016 with full list of shareholders |
| 06/06/166 June 2016 | REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 37 RUSHFORD STREET MANCHESTER LANCS M12 4WY |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/07/152 July 2015 | SAIL ADDRESS CREATED |
| 02/07/152 July 2015 | Annual return made up to 6 June 2015 with full list of shareholders |
| 12/05/1512 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 058385010001 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 12/06/1412 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 12/06/1412 June 2014 | Annual return made up to 6 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 07/06/137 June 2013 | Annual return made up to 6 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/09/127 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 21/06/1221 June 2012 | Annual return made up to 6 June 2012 with full list of shareholders |
| 23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/06/118 June 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
| 19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SULTAN MAHMOOD RANA / 06/06/2010 |
| 07/06/107 June 2010 | Annual return made up to 6 June 2010 with full list of shareholders |
| 07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR SULTAN MAHMODD RANA / 06/06/2010 |
| 06/06/106 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GHAZALAH SULTAN / 06/06/2010 |
| 29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/06/0917 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GHAZALAH SULTAN / 01/06/2008 |
| 17/06/0917 June 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
| 17/06/0917 June 2009 | PREVSHO FROM 30/06/2009 TO 31/03/2009 |
| 07/01/097 January 2009 | DIRECTOR APPOINTED MR SULTAN MAHMOOD RANA |
| 10/07/0810 July 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
| 09/07/089 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM DEBDALE HOUSE 2 BRIGHTON RANGE MANCHESTER M18 7LP |
| 05/06/085 June 2008 | APPOINTMENT TERMINATED SECRETARY IQRA LIAQAT |
| 05/06/085 June 2008 | SECRETARY APPOINTED SULTAN MAHMODD RANA |
| 23/04/0823 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
| 12/06/0712 June 2007 | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS |
| 23/06/0623 June 2006 | DIRECTOR RESIGNED |
| 06/06/066 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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