RECYCLESURE UNDERWRITING LIMITED

Company Documents

DateDescription
04/02/204 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/01/2022 January 2020 APPLICATION FOR STRIKING-OFF

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

22/08/1922 August 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 29/09/2018 TO 28/09/2018

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BENJAMIN NORMAN / 31/08/2018

View Document

31/08/1831 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NORMAN / 31/08/2018

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 5TH FLOOR, 35 GREAT ST. HELEN'S LONDON EC3A 6HB

View Document

29/06/1829 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

01/04/161 April 2016 CURREXT FROM 30/03/2016 TO 29/09/2016

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN FYFE

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 30 March 2015

View Document

01/10/151 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 34 HANGER HILL WEYBRIDGE SURREY KT13 9YD

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

05/04/145 April 2014 DISS40 (DISS40(SOAD))

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/09/1120 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NORMAN / 19/09/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NORMAN / 19/09/2011

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 12 HADLEY PLACE WEYBRIDGE SURREY KT13 0SH UK

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NORMAN / 10/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

17/08/1017 August 2010 CURREXT FROM 30/09/2010 TO 30/03/2011

View Document

10/06/1010 June 2010 Annual return made up to 10 September 2009 with full list of shareholders

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR SUSANNA TOLONEN

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED MR JOHN ANTHONY FYFE

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/06/0916 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/0928 May 2009 COMPANY NAME CHANGED RECYCLESURE UNDERWRITING AGENCY LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

10/09/0810 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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