TECH RECYCLE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Registered office address changed from Bridge Farm Reading Road Arborfield Berkshire RG2 9HT England to Suite 0547, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-08-29

View Document

28/08/2428 August 2024 Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-08-23

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

28/08/2428 August 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-08-22

View Document

28/08/2428 August 2024 Termination of appointment of Alexander Neil Victor Showell as a director on 2024-08-23

View Document

28/08/2428 August 2024 Cessation of Alexander Neil Victor Showell as a person with significant control on 2024-08-23

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Ollie Taylor as a director on 2024-08-20

View Document

20/08/2420 August 2024 Cessation of Oliver Taylor as a person with significant control on 2024-08-20

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/10/232 October 2023 Change of details for Mr Alexander Neil Victor Showell as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Director's details changed for Mr Alex Showell on 2023-09-29

View Document

29/09/2329 September 2023 Change of details for Mr Alex Showell as a person with significant control on 2023-09-29

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

12/09/2312 September 2023 Change of details for Mr Oliver Taylor as a person with significant control on 2022-11-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Ollie Taylor on 2022-11-16

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-12-12 with updates

View Document

07/12/217 December 2021 Registered office address changed from Tech Recycle House Odiham Road Farnham Surrey GU10 5AB to Bridge Farm Reading Road Arborfield Berkshire RG2 9HT on 2021-12-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

13/01/2113 January 2021 PSC'S CHANGE OF PARTICULARS / MR ALEX SHOWELL / 01/04/2020

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER TAYLOR

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

08/01/218 January 2021 02/04/20 STATEMENT OF CAPITAL GBP 300

View Document

04/01/214 January 2021 31/03/20 STATEMENT OF CAPITAL GBP 285

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 072788380001

View Document

29/07/2029 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 DIRECTOR APPOINTED MR OLLIE TAYLOR

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 DISS40 (DISS40(SOAD))

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SMITH

View Document

15/07/1515 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 100

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR ALEX SHOWELL

View Document

21/07/1421 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX SHOWELL

View Document

31/07/1231 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM UNIT B1, PREYMEAD INDUSTRIAL ESTATE BADSHOT LEA ROAD BADSHOT LEA FARNHAM SURREY GU9 9LR ENGLAND

View Document

05/01/125 January 2012 01/01/12 STATEMENT OF CAPITAL GBP 100

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW SMITH / 09/12/2011

View Document

09/12/119 December 2011 DIRECTOR APPOINTED MR ALEX SHOWELL

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/06/1120 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW SMITH / 18/05/2011

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 6 RIVERSIDE PARK FARNHAM SURREY GU9 7UG ENGLAND

View Document

09/06/109 June 2010 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