SHERGRIM RECYCLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Cessation of Patrick Cunningham as a person with significant control on 2025-05-30 |
01/09/251 September 2025 New | Confirmation statement made on 2025-09-01 with updates |
01/09/251 September 2025 New | Cessation of Michael Cunningham as a person with significant control on 2025-05-30 |
01/09/251 September 2025 New | Notification of Polymer Matters 2 Limited as a person with significant control on 2025-05-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-24 with no updates |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
02/05/232 May 2023 | Satisfaction of charge 3 in full |
05/04/235 April 2023 | Confirmation statement made on 2023-01-24 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/08/165 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE NI0495250004 |
04/02/164 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/03/1518 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
07/02/157 February 2015 | DISS40 (DISS40(SOAD)) |
04/02/154 February 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | FIRST GAZETTE |
11/02/1411 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
24/04/1324 April 2013 | APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
24/04/1324 April 2013 | CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD |
24/04/1324 April 2013 | REREGISTRATION MEMORANDUM AND ARTICLES |
24/04/1324 April 2013 | REREG UNLTD TO LTD; RES02 PASS DATE:22/04/2013 |
01/03/131 March 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 102 BARONY ROAD MOUNTFIELD OMAGH COUNTY TYRONE BT79 7QG NORTHERN IRELAND |
25/06/1225 June 2012 | ARTICLES OF ASSOCIATION |
25/06/1225 June 2012 | ALTER ARTICLES 08/03/2011 |
15/06/1215 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
24/02/1224 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
06/10/116 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CUNNINGHAM / 06/10/2011 |
13/09/1113 September 2011 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 81 KILLYCLOGHER ROAD OMAGH CO TYRONE BT79 7NZ |
04/03/114 March 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
07/01/117 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 04/02/2010 |
04/03/104 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / PATRICK CUNNINGHAM / 04/02/2010 |
04/03/104 March 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUNNINGHAM / 04/02/2010 |
25/03/0925 March 2009 | 04/02/09 |
22/07/0822 July 2008 | 0000 |
29/02/0829 February 2008 | 04/02/08 ANNUAL RETURN SHUTTLE |
11/04/0711 April 2007 | 04/02/07 ANNUAL RETURN SHUTTLE |
21/03/0621 March 2006 | 04/02/06 ANNUAL RETURN SHUTTLE |
15/11/0515 November 2005 | CHANGE IN SIT REG ADD |
06/07/056 July 2005 | CHANGE IN SIT REG ADD |
25/02/0525 February 2005 | CHANGE OF ARD |
07/02/057 February 2005 | 04/02/05 ANNUAL RETURN SHUTTLE |
17/02/0417 February 2004 | CHANGE OF DIRS/SEC |
04/02/044 February 2004 | DECLN COMPLNCE REG NEW CO |
04/02/044 February 2004 | PARS RE DIRS/SIT REG OFF |
04/02/044 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
04/02/044 February 2004 | ARTICLES |
04/02/044 February 2004 | MEMORANDUM |
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