RECYCLE IT GLOBAL LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-29 with updates |
09/06/259 June 2025 | Resolutions |
15/04/2515 April 2025 | Appointment of Mr Jason Richard Edmund Zymelka as a director on 2025-03-20 |
07/04/257 April 2025 | Second filing of Confirmation Statement dated 2025-02-13 |
18/03/2518 March 2025 | Appointment of Mr Peter Francis Wynter Bee as a director on 2025-03-17 |
18/03/2518 March 2025 | Confirmation statement made on 2025-02-13 with updates |
24/02/2524 February 2025 | Termination of appointment of Jonathan Brown as a director on 2025-02-24 |
20/02/2520 February 2025 | Statement of capital following an allotment of shares on 2025-02-14 |
03/02/253 February 2025 | Second filing of a statement of capital following an allotment of shares on 2024-11-05 |
24/12/2424 December 2024 | Termination of appointment of Henry Toyne Gordon Clark as a director on 2024-12-24 |
09/12/249 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/11/2428 November 2024 | Statement of capital following an allotment of shares on 2024-11-05 |
18/11/2418 November 2024 | Statement of capital following an allotment of shares on 2024-10-14 |
03/10/243 October 2024 | Statement of capital following an allotment of shares on 2024-09-12 |
24/09/2424 September 2024 | Appointment of Mr Henry Toyne Gordon Clark as a director on 2024-09-12 |
23/09/2423 September 2024 | Appointment of Mr Jonathan Brown as a director on 2024-09-12 |
06/08/246 August 2024 | Resolutions |
06/08/246 August 2024 | Memorandum and Articles of Association |
19/07/2419 July 2024 | Statement of capital following an allotment of shares on 2024-07-08 |
04/06/244 June 2024 | Statement of capital following an allotment of shares on 2024-05-09 |
29/04/2429 April 2024 | Previous accounting period shortened from 2024-05-31 to 2024-03-31 |
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 |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2024-04-05 |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2024-03-25 |
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 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Memorandum and Articles of Association |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-09 |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-12 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-13 with updates |
17/12/2317 December 2023 | Statement of capital following an allotment of shares on 2023-09-14 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-30 with updates |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Memorandum and Articles of Association |
25/10/2325 October 2023 | Resolutions |
25/10/2325 October 2023 | Resolutions |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
13/10/2313 October 2023 | Termination of appointment of Yousif Ashaa as a director on 2023-10-13 |
13/10/2313 October 2023 | Termination of appointment of Gregory Olenczuk as a director on 2023-10-13 |
01/09/231 September 2023 | Resolutions |
01/09/231 September 2023 | |
01/09/231 September 2023 | Resolutions |
01/09/231 September 2023 | Statement of capital on 2023-09-01 |
01/09/231 September 2023 | |
15/08/2315 August 2023 | Total exemption full accounts made up to 2023-05-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-08-07 with updates |
03/08/233 August 2023 | Termination of appointment of Jonathan Bolitho Edwards as a director on 2023-08-01 |
01/06/231 June 2023 | Statement of capital following an allotment of shares on 2023-04-27 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Resolutions |
16/05/2316 May 2023 | Resolutions |
03/05/233 May 2023 | Statement of capital following an allotment of shares on 2023-04-20 |
20/04/2320 April 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-04 with updates |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-03-08 |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
20/03/2320 March 2023 | Resolutions |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with updates |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with updates |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
28/02/2328 February 2023 | Resolutions |
23/02/2323 February 2023 | Statement of capital following an allotment of shares on 2023-02-03 |
23/02/2323 February 2023 | Accounts for a dormant company made up to 2022-05-31 |
10/02/2310 February 2023 | Appointment of Mr Andrew Stevens as a director on 2023-02-03 |
08/02/238 February 2023 | Confirmation statement made on 2023-02-08 with updates |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
15/12/2215 December 2022 | Director's details changed for Mr Gregory Olenczuk on 2022-12-02 |
06/12/226 December 2022 | Change of share class name or designation |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Sub-division of shares on 2022-11-23 |
30/11/2230 November 2022 | Resolutions |
30/11/2230 November 2022 | Memorandum and Articles of Association |
30/11/2230 November 2022 | Resolutions |
29/11/2229 November 2022 | Statement of capital following an allotment of shares on 2022-11-23 |
29/11/2229 November 2022 | Notification of Oscar James Milverton Gatta as a person with significant control on 2022-11-23 |
29/11/2229 November 2022 | Cessation of Panoptic Consultancy Group Ltd as a person with significant control on 2022-11-23 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-24 with updates |
21/11/2221 November 2022 | Director's details changed for Mr Paul Andrew Nicholls on 2022-11-08 |
21/11/2221 November 2022 | Director's details changed for Mr Paul Andrew Nicholls on 2022-11-08 |
21/11/2221 November 2022 | Director's details changed for Mr Yousif Ashaa on 2022-11-08 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
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 |
30/06/2130 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KENNETH DUDLEY OLENCZUK / 29/06/2021 |
24/05/2124 May 2021 | 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