SHERGRIM RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewCessation of Patrick Cunningham as a person with significant control on 2025-05-30

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

01/09/251 September 2025 NewCessation of Michael Cunningham as a person with significant control on 2025-05-30

View Document

01/09/251 September 2025 NewNotification of Polymer Matters 2 Limited as a person with significant control on 2025-05-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/05/232 May 2023 Satisfaction of charge 3 in full

View Document

05/04/235 April 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/08/165 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0495250004

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 FIRST GAZETTE

View Document

11/02/1411 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/04/1324 April 2013 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

24/04/1324 April 2013 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

24/04/1324 April 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/04/1324 April 2013 REREG UNLTD TO LTD; RES02 PASS DATE:22/04/2013

View Document

01/03/131 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 102 BARONY ROAD MOUNTFIELD OMAGH COUNTY TYRONE BT79 7QG NORTHERN IRELAND

View Document

25/06/1225 June 2012 ARTICLES OF ASSOCIATION

View Document

25/06/1225 June 2012 ALTER ARTICLES 08/03/2011

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/02/1224 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CUNNINGHAM / 06/10/2011

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 81 KILLYCLOGHER ROAD OMAGH CO TYRONE BT79 7NZ

View Document

04/03/114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 04/02/2010

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 04/02/2010

View Document

04/03/104 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUNNINGHAM / 04/02/2010

View Document

25/03/0925 March 2009 04/02/09

View Document

22/07/0822 July 2008 0000

View Document

29/02/0829 February 2008 04/02/08 ANNUAL RETURN SHUTTLE

View Document

11/04/0711 April 2007 04/02/07 ANNUAL RETURN SHUTTLE

View Document

21/03/0621 March 2006 04/02/06 ANNUAL RETURN SHUTTLE

View Document

15/11/0515 November 2005 CHANGE IN SIT REG ADD

View Document

06/07/056 July 2005 CHANGE IN SIT REG ADD

View Document

25/02/0525 February 2005 CHANGE OF ARD

View Document

07/02/057 February 2005 04/02/05 ANNUAL RETURN SHUTTLE

View Document

17/02/0417 February 2004 CHANGE OF DIRS/SEC

View Document

04/02/044 February 2004 DECLN COMPLNCE REG NEW CO

View Document

04/02/044 February 2004 PARS RE DIRS/SIT REG OFF

View Document

04/02/044 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/044 February 2004 ARTICLES

View Document

04/02/044 February 2004 MEMORANDUM

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