REUSE TECHNOLOGY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

22/07/2522 July 2025 NewTermination of appointment of Jake Lewis Jacobson as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewTermination of appointment of Russell Clark as a director on 2025-07-21

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

07/05/257 May 2025 Satisfaction of charge 066293380003 in full

View Document

07/05/257 May 2025 Satisfaction of charge 066293380001 in full

View Document

07/05/257 May 2025 Satisfaction of charge 066293380002 in full

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

17/02/2517 February 2025 Termination of appointment of Gary Lumby as a director on 2025-02-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/02/2420 February 2024 Notification of Yash Pal Chadha as a person with significant control on 2016-04-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Registered office address changed from Unit D2 Thamesview Business Centre Unit D2 Thamesview Business Centre Barlow Way Rainham Essex RM13 8BT to Unit D2 Thames View Business Centre Barlow Way Rainham RM13 8BT on 2022-05-12

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

22/12/2022 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

04/12/204 December 2020 DIRECTOR APPOINTED MR JAKE LEWIS JACOBSON

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066293380003

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

13/05/2013 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

20/03/2020 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR GARY LUMBY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

16/01/1816 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREL VIDAL ARJOON

View Document

21/07/1721 July 2017 SAIL ADDRESS CREATED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066293380002

View Document

24/12/1624 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/07/165 July 2016 COMPANY NAME CHANGED REUSE OR RECYCLE IT LTD CERTIFICATE ISSUED ON 05/07/16

View Document

30/06/1630 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM RIVERSIDE OFFICES UNIT 3J BARLOW WAY FAIRVIEW INDUSTRIAL PARK RAINHAM ESSEX RM13 8BT

View Document

04/08/154 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066293380001

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

05/08/145 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY YASH CHADHA

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR DARREL VIDAL ARJOON

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR YASH CHADHA

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/01/1320 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLUMSON

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR DARREL ARJOON

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/07/1121 July 2011 31/05/11 STATEMENT OF CAPITAL GBP 2500

View Document

21/07/1121 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR ANDREW MARTIN BLUMSON

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR RUSSELL CLARK

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARJOON DARREL VIDAL / 25/06/2008

View Document

09/05/119 May 2011 DIRECTOR APPOINTED MR YASH PAL CHADHA

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/07/109 July 2010 31/05/10 STATEMENT OF CAPITAL GBP 60

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARJOON DARREL VIDAL / 22/06/2010

View Document

05/07/105 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/10/099 October 2009 SECRETARY APPOINTED MR YASH CHADHA

View Document

09/10/099 October 2009 CURREXT FROM 30/06/2010 TO 30/09/2010

View Document

14/08/0914 August 2009 COMPANY NAME CHANGED CONNEXION DISTRIBUTION LTD CERTIFICATE ISSUED ON 17/08/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 DIRECTOR APPOINTED ARJOON DARREL VIDAL

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

25/06/0825 June 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