RECYCLOGICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Termination of appointment of Simran Dhillon as a director on 2025-03-05 |
11/04/2511 April 2025 | Appointment of Mr Ellis Lewis Platt as a director on 2025-03-05 |
11/04/2511 April 2025 | Cessation of Simran Singh Dhillon as a person with significant control on 2025-03-05 |
11/04/2511 April 2025 | Notification of Ellis Platt as a person with significant control on 2025-03-05 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2023-08-31 |
25/11/2425 November 2024 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to 5 the Quadrant Coventry CV1 2EL on 2024-11-25 |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
16/11/2416 November 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-02 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
02/08/232 August 2023 | Cessation of Christopher Thomas Bennett as a person with significant control on 2023-07-31 |
02/08/232 August 2023 | Termination of appointment of Christopher Thomas Bennett as a director on 2023-07-31 |
31/07/2331 July 2023 | Notification of Simran Dhillon as a person with significant control on 2023-07-31 |
27/07/2327 July 2023 | Appointment of Mr Simran Dhillon as a director on 2023-07-26 |
25/05/2325 May 2023 | Full accounts made up to 2022-08-31 |
19/01/2319 January 2023 | Full accounts made up to 2021-08-31 |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
09/11/229 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Compulsory strike-off action has been suspended |
28/10/2228 October 2022 | Compulsory strike-off action has been suspended |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | FULL ACCOUNTS MADE UP TO 31/08/20 |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
26/05/2026 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS BENNETT |
01/04/201 April 2020 | CESSATION OF PATRICK JOSEPH HUGHES AS A PSC |
10/02/2010 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER THOMAS BENNETT |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 104928020001 |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HUGHES |
17/01/2017 January 2020 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH HUGHES / 09/11/2018 |
17/01/2017 January 2020 | CESSATION OF PATRICK HUGHES AS A PSC |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/01/1928 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH HUGHES / 23/11/2016 |
08/03/188 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK HUGHES |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES |
30/10/1730 October 2017 | PREVSHO FROM 30/11/2017 TO 31/08/2017 |
30/10/1730 October 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
23/11/1623 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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