RECYCLOGICAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Termination of appointment of Simran Dhillon as a director on 2025-03-05

View Document

11/04/2511 April 2025 Appointment of Mr Ellis Lewis Platt as a director on 2025-03-05

View Document

11/04/2511 April 2025 Cessation of Simran Singh Dhillon as a person with significant control on 2025-03-05

View Document

11/04/2511 April 2025 Notification of Ellis Platt as a person with significant control on 2025-03-05

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

02/08/232 August 2023 Cessation of Christopher Thomas Bennett as a person with significant control on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Christopher Thomas Bennett as a director on 2023-07-31

View Document

31/07/2331 July 2023 Notification of Simran Dhillon as a person with significant control on 2023-07-31

View Document

27/07/2327 July 2023 Appointment of Mr Simran Dhillon as a director on 2023-07-26

View Document

25/05/2325 May 2023 Full accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Full accounts made up to 2021-08-31

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

09/11/229 November 2022 Compulsory strike-off action has been discontinued

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

28/10/2228 October 2022 Compulsory strike-off action has been suspended

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THOMAS BENNETT

View Document

01/04/201 April 2020 CESSATION OF PATRICK JOSEPH HUGHES AS A PSC

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS BENNETT

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 104928020001

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK HUGHES

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH HUGHES / 09/11/2018

View Document

17/01/2017 January 2020 CESSATION OF PATRICK HUGHES AS A PSC

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/01/1928 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/03/188 March 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH HUGHES / 23/11/2016

View Document

08/03/188 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK HUGHES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 PREVSHO FROM 30/11/2017 TO 31/08/2017

View Document

30/10/1730 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/11/1623 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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