CTR RECYCLING LTD

Company Documents

DateDescription
08/11/258 November 2025 NewConfirmation statement made on 2025-11-03 with no updates

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 Confirmation statement made on 2024-11-03 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

03/11/233 November 2023 Termination of appointment of Carol Anne Cocks as a director on 2023-11-03

View Document

03/11/233 November 2023 Appointment of Mr James Alexander Hearnden as a director on 2023-11-03

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

03/11/233 November 2023 Notification of James Hearnden as a person with significant control on 2023-11-03

View Document

03/11/233 November 2023 Cessation of Carol Anne Cocks as a person with significant control on 2023-11-03

View Document

19/10/2319 October 2023 Notification of Carol Cocks as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Ms Carol Anne Cocks as a director on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Termination of appointment of Thomas John Smith as a director on 2023-10-19

View Document

19/10/2319 October 2023 Cessation of Nabile Tariq as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Cessation of Thomas John Smith as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Termination of appointment of Nabile Tariq as a director on 2023-10-19

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/02/2317 February 2023 Appointment of Mr Nabile Tariq as a director on 2023-02-15

View Document

09/02/239 February 2023 Notification of Nabile Tariq as a person with significant control on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mr Thomas John Smith as a director on 2023-02-08

View Document

09/02/239 February 2023 Notification of Thomas Smith as a person with significant control on 2023-02-08

View Document

09/02/239 February 2023 Cessation of Carole Anne Cocks as a person with significant control on 2023-02-08

View Document

09/02/239 February 2023 Termination of appointment of Carol Anne Cocks as a director on 2023-02-08

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2021-05-31

View Document

22/06/2122 June 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/02/204 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / CAROLE COX / 03/09/2018

View Document

03/09/183 September 2018 DIRECTOR APPOINTED CAROL ANNE COCKS

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE COX

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

26/07/1826 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR CORINNE RODRIGUES

View Document

27/02/1827 February 2018 CESSATION OF CORINNE RODRIGUES AS A PSC

View Document

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE COX

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED CAROLE COX

View Document

18/05/1718 May 2017 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