RECYCLE IT GLOBAL LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

09/06/259 June 2025 Resolutions

View Document

15/04/2515 April 2025 Appointment of Mr Jason Richard Edmund Zymelka as a director on 2025-03-20

View Document

07/04/257 April 2025 Second filing of Confirmation Statement dated 2025-02-13

View Document

18/03/2518 March 2025 Appointment of Mr Peter Francis Wynter Bee as a director on 2025-03-17

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

24/02/2524 February 2025 Termination of appointment of Jonathan Brown as a director on 2025-02-24

View Document

20/02/2520 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

03/02/253 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-11-05

View Document

24/12/2424 December 2024 Termination of appointment of Henry Toyne Gordon Clark as a director on 2024-12-24

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-12

View Document

24/09/2424 September 2024 Appointment of Mr Henry Toyne Gordon Clark as a director on 2024-09-12

View Document

23/09/2423 September 2024 Appointment of Mr Jonathan Brown as a director on 2024-09-12

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

19/07/2419 July 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-05-09

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2024-05-31 to 2024-03-31

View Document

17/04/2417 April 2024 Registered office address changed from Office 5 Neptune Park Plymouth PL4 0SJ England to Poseidon House Neptune Park Plymouth PL4 0SJ on 2024-04-17

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-04-05

View Document

17/04/2417 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

16/04/2416 April 2024 Registered office address changed from Unit 6 Ruan High Lanes Chenoweths Business Park Truro TR2 5JT England to Office 5 Neptune Park Plymouth PL4 0SJ on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-09

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-12

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

17/12/2317 December 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

13/10/2313 October 2023 Termination of appointment of Yousif Ashaa as a director on 2023-10-13

View Document

13/10/2313 October 2023 Termination of appointment of Gregory Olenczuk as a director on 2023-10-13

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023

View Document

01/09/231 September 2023 Resolutions

View Document

01/09/231 September 2023 Statement of capital on 2023-09-01

View Document

01/09/231 September 2023

View Document

15/08/2315 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

03/08/233 August 2023 Termination of appointment of Jonathan Bolitho Edwards as a director on 2023-08-01

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of capital following an allotment of shares on 2023-04-20

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

03/04/233 April 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

28/02/2328 February 2023 Resolutions

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

10/02/2310 February 2023 Appointment of Mr Andrew Stevens as a director on 2023-02-03

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

15/12/2215 December 2022 Director's details changed for Mr Gregory Olenczuk on 2022-12-02

View Document

06/12/226 December 2022 Change of share class name or designation

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Sub-division of shares on 2022-11-23

View Document

30/11/2230 November 2022 Resolutions

View Document

30/11/2230 November 2022 Memorandum and Articles of Association

View Document

30/11/2230 November 2022 Resolutions

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-23

View Document

29/11/2229 November 2022 Notification of Oscar James Milverton Gatta as a person with significant control on 2022-11-23

View Document

29/11/2229 November 2022 Cessation of Panoptic Consultancy Group Ltd as a person with significant control on 2022-11-23

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

21/11/2221 November 2022 Director's details changed for Mr Paul Andrew Nicholls on 2022-11-08

View Document

21/11/2221 November 2022 Director's details changed for Mr Paul Andrew Nicholls on 2022-11-08

View Document

21/11/2221 November 2022 Director's details changed for Mr Yousif Ashaa on 2022-11-08

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/03/2229 March 2022 Registered office address changed from Unit 20 Yarrow Business Centre Chorley PR6 0LP England to 42 Upper Berkeley Street London W1H 5PW on 2022-03-29

View Document

30/06/2130 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH DUDLEY OLENCZUK / 29/06/2021

View Document

24/05/2124 May 2021 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