GLOBAL RECYCLING CORP LTD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewConfirmation statement made on 2025-11-13 with updates

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

19/09/2519 September 2025 NewMicro company accounts made up to 2024-07-31

View Document

19/09/2519 September 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

07/08/257 August 2025 Compulsory strike-off action has been suspended

View Document

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

View Document

07/11/247 November 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Certificate of change of name

View Document

03/07/243 July 2024 Certificate of change of name

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

01/03/241 March 2024 Certificate of change of name

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

26/02/2426 February 2024 Cessation of James Oconnor as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Confirmation statement made on 2023-11-21 with no updates

View Document

26/02/2426 February 2024 Notification of John Kellegher as a person with significant control on 2024-02-23

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2413 February 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Termination of appointment of James Oconnor as a director on 2023-02-01

View Document

19/07/2319 July 2023 Appointment of Mr John Kellegher as a director on 2023-02-01

View Document

25/05/2325 May 2023 Termination of appointment of John Kellegher as a director on 2023-02-01

View Document

25/05/2325 May 2023 Cessation of John Kellegher as a person with significant control on 2023-02-01

View Document

25/05/2325 May 2023 Notification of James Oconnor as a person with significant control on 2023-02-01

View Document

25/05/2325 May 2023 Appointment of Mr James Oconnor as a director on 2023-02-01

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-07-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

07/11/227 November 2022 Appointment of Mr John Kellegher as a director on 2022-11-06

View Document

07/11/227 November 2022 Termination of appointment of Thomas Skinner as a director on 2022-11-06

View Document

07/11/227 November 2022 Cessation of Thomas Skinner as a person with significant control on 2022-11-06

View Document

07/11/227 November 2022 Notification of John Kellegher as a person with significant control on 2022-11-06

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

26/09/2226 September 2022 Notification of Thomas Skinner as a person with significant control on 2022-09-22

View Document

23/09/2223 September 2022 Appointment of Mr Thomas Skinner as a director on 2022-09-22

View Document

23/09/2223 September 2022 Certificate of change of name

View Document

23/09/2223 September 2022 Termination of appointment of Andrew Graham as a director on 2022-09-22

View Document

23/09/2223 September 2022 Registered office address changed from 10 the Broadwalk South Brentwood CM13 2BP England to 18 18 st Thomas Road Brentwood Essex CM14 4DB on 2022-09-23

View Document

23/09/2223 September 2022 Cessation of Andrew Thomas Graham as a person with significant control on 2022-09-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Andrew Graham as a director on 2021-12-01

View Document

23/02/2223 February 2022 Termination of appointment of Frank Gudelajtis as a director on 2021-12-01

View Document

02/12/212 December 2021 Notification of Andrew Thomas Graham as a person with significant control on 2021-07-01

View Document

02/12/212 December 2021 Cessation of Frank Gudelajtis as a person with significant control on 2021-07-01

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

05/08/215 August 2021 Certificate of change of name

View Document

05/08/215 August 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GUDELAJTIS / 17/07/2020

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 COMPANY NAME CHANGED ACUMEN PROPERTY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 11/03/20

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079391880001

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

17/11/1717 November 2017 PREVEXT FROM 28/02/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GUDELAJTIS / 24/04/2017

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

14/02/1614 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GUDELAJTIS / 20/03/2015

View Document

04/03/154 March 2015 DISS40 (DISS40(SOAD))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK GUDELAJTIS / 01/01/2015

View Document

02/03/152 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/06/1417 June 2014 REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 52 WESLEY STREET TUNSTALL STOKE ON TRENT ST6 5DG

View Document

20/03/1420 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/12/1323 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED FRANK FINANCIAL CONSULTING LTD CERTIFICATE ISSUED ON 23/12/13

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079391880001

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

21/08/1321 August 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information