TECH RECYCLE LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
11/06/2511 June 2025 | Compulsory strike-off action has been suspended |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
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 |
28/08/2428 August 2024 | Notification of Gpa Klm 24 Ltd as a person with significant control on 2024-08-23 |
28/08/2428 August 2024 | Confirmation statement made on 2024-08-23 with updates |
28/08/2428 August 2024 | Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-08-22 |
28/08/2428 August 2024 | Termination of appointment of Alexander Neil Victor Showell as a director on 2024-08-23 |
28/08/2428 August 2024 | Cessation of Alexander Neil Victor Showell as a person with significant control on 2024-08-23 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-20 with updates |
20/08/2420 August 2024 | Termination of appointment of Ollie Taylor as a director on 2024-08-20 |
20/08/2420 August 2024 | Cessation of Oliver Taylor as a person with significant control on 2024-08-20 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
02/10/232 October 2023 | Change of details for Mr Alexander Neil Victor Showell as a person with significant control on 2023-09-29 |
29/09/2329 September 2023 | Director's details changed for Mr Alex Showell on 2023-09-29 |
29/09/2329 September 2023 | Change of details for Mr Alex Showell as a person with significant control on 2023-09-29 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-11 with updates |
12/09/2312 September 2023 | Change of details for Mr Oliver Taylor as a person with significant control on 2022-11-16 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/01/2330 January 2023 | Director's details changed for Mr Ollie Taylor on 2022-11-16 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/01/224 January 2022 | Confirmation statement made on 2021-12-12 with updates |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/01/2113 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ALEX SHOWELL / 01/04/2020 |
13/01/2113 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER TAYLOR |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
08/01/218 January 2021 | 02/04/20 STATEMENT OF CAPITAL GBP 300 |
04/01/214 January 2021 | 31/03/20 STATEMENT OF CAPITAL GBP 285 |
14/09/2014 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 072788380001 |
29/07/2029 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/04/194 April 2019 | DIRECTOR APPOINTED MR OLLIE TAYLOR |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/04/1618 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
25/02/1625 February 2016 | APPOINTMENT TERMINATED, DIRECTOR GARY SMITH |
15/07/1515 July 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/02/1516 February 2015 | 02/02/15 STATEMENT OF CAPITAL GBP 100 |
14/11/1414 November 2014 | DIRECTOR APPOINTED MR ALEX SHOWELL |
21/07/1421 July 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
06/12/126 December 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEX SHOWELL |
31/07/1231 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
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 |
05/01/125 January 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 100 |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW SMITH / 09/12/2011 |
09/12/119 December 2011 | DIRECTOR APPOINTED MR ALEX SHOWELL |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
20/06/1120 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
18/05/1118 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW SMITH / 18/05/2011 |
13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 6 RIVERSIDE PARK FARNHAM SURREY GU9 7UG ENGLAND |
09/06/109 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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