TECH RECYCLE EUROPE LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

16/07/2516 July 2025 Compulsory strike-off action has been discontinued

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/05/223 May 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

26/04/2126 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM COMMUNICATION HOUSE VICTORIA AVENUE CAMBERLEY SURREY GU15 3HX

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/07/2030 July 2020 DISS40 (DISS40(SOAD))

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX SHOWELL

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM TECH RECYCLE ODIHAM ROAD FARNHAM GU10 5AB ENGLAND

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR ALEX SHOWELL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX SHOWELL

View Document

27/07/1927 July 2019 CESSATION OF ALEX SHOWELL AS A PSC

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

28/07/1828 July 2018 DISS40 (DISS40(SOAD))

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM TECH RENEW RIVERSIDE PARK INDUSTRIAL ESTATE, DOGFLUD WAY FARNHAM SURREY GU9 7UG ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 DISS40 (DISS40(SOAD))

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

27/06/1627 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM UNIT C BANICO HOUSE TILSON ROAD WYTHENSHAWE MANCHESTER M23 9GF

View Document

26/01/1626 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED TECH RECYCLE NORTH LTD CERTIFICATE ISSUED ON 19/10/15

View Document

07/05/157 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1424 April 2014 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