RECIRCLE LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/07/2525 July 2025 NewStatement of capital following an allotment of shares on 2025-07-24

View Document

16/07/2516 July 2025 Resolutions

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-19

View Document

06/05/256 May 2025 Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Shepherd and Wedderburn Llp 1-6 Lombard Street London EC3V 9AA on 2025-05-06

View Document

17/02/2517 February 2025 Director's details changed for Mr Ate Visser on 2025-02-17

View Document

14/02/2514 February 2025 Statement of capital following an allotment of shares on 2025-01-07

View Document

14/02/2514 February 2025 Director's details changed for Mr Barry Patrick Van Bergen on 2025-02-13

View Document

13/02/2513 February 2025 Director's details changed for Mr Ate Sjoerd Visser on 2025-02-13

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

29/01/2429 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-21

View Document

26/01/2426 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-04-20

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

26/01/2426 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

26/01/2426 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-05-09

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2023-11-23

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Memorandum and Articles of Association

View Document

29/12/2329 December 2023 Resolutions

View Document

29/12/2329 December 2023 Resolutions

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2022-04-20

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

23/06/2323 June 2023 Statement of capital following an allotment of shares on 2022-05-09

View Document

23/03/2323 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

24/01/2324 January 2023 Secretary's details changed for Mr Malcolm Gillies on 2023-01-23

View Document

23/01/2323 January 2023 Director's details changed for Mr Malcolm John Gillies on 2023-01-23

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-05

View Document

03/05/223 May 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-28

View Document

11/04/2211 April 2022 Statement of capital following an allotment of shares on 2022-04-07

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

24/01/2224 January 2022 Appointment of Mary Christina Hemmingsen as a director on 2022-01-12

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

09/08/219 August 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

24/06/2124 June 2021 Resolutions

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

17/06/2117 June 2021 Appointment of Ate Sjoerd Visser as a director on 2021-05-27

View Document

23/06/2023 June 2020 21/01/20 STATEMENT OF CAPITAL GBP 400862.6

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CARSON / 04/06/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CARSON / 04/06/2020

View Document

24/04/2024 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM GILLIES / 24/04/2020

View Document

29/01/2029 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/01/206 January 2020 DIRECTOR APPOINTED PERTTU KOSKINEN

View Document

25/11/1925 November 2019 29/10/19 STATEMENT OF CAPITAL GBP 398362.6

View Document

30/10/1930 October 2019 12/09/19 STATEMENT OF CAPITAL GBP 396637.6

View Document

25/09/1925 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 396387.6

View Document

01/08/191 August 2019 SECRETARY APPOINTED MR MALCOLM GILLIES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

08/04/198 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 388012.6

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 19/07/18 STATEMENT OF CAPITAL GBP 369312.6

View Document

17/12/1817 December 2018 01/11/18 STATEMENT OF CAPITAL GBP 380187.6

View Document

17/12/1817 December 2018 25/09/18 STATEMENT OF CAPITAL GBP 378687.6

View Document

02/10/182 October 2018 12/06/18 STATEMENT OF CAPITAL GBP 367812.6

View Document

13/09/1813 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/1830 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/06/2018

View Document

25/06/1825 June 2018 24/04/18 STATEMENT OF CAPITAL GBP 363562.6

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

30/01/1830 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/178 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 345062.6

View Document

13/11/1713 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 343562.6

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM FINDLAY

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FINDLAY

View Document

29/08/1729 August 2017 22/08/17 STATEMENT OF CAPITAL GBP 331062.6

View Document

13/07/1713 July 2017 NOTIFICATION OF PSC STATEMENT ON 02/05/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 CESSATION OF MALCOLM GILLIES AS A PSC

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM GILLIES

View Document

22/06/1722 June 2017 02/05/17 STATEMENT OF CAPITAL GBP 312312.6

View Document

22/06/1722 June 2017 06/06/17 STATEMENT OF CAPITAL GBP 323062.6

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD MCINTYRE

View Document

22/06/1722 June 2017 DIRECTOR APPOINTED MR BARRY PATRICK VAN BERGEN

View Document

08/05/178 May 2017 05/04/17 STATEMENT OF CAPITAL GBP 203255.50

View Document

19/04/1719 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FINDLAY / 15/02/2017

View Document

15/02/1715 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM FINDLAY / 15/02/2017

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 31/05/16 STATEMENT OF CAPITAL GBP 197312.5

View Document

22/04/1622 April 2016 02/03/16 STATEMENT OF CAPITAL GBP 197312.5

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR ALAN GEOFFREY STEWART

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR ANTHONY JOHN CARSON

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR WILLIAM FINDLAY

View Document

01/03/161 March 2016 ADOPT ARTICLES 18/02/2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM C/O SHEPHERD AND WEDDERBURN LLP CONDOR HOUSE 10 ST. PAUL'S CHURCHYARD LONDON EC4M 8AL ENGLAND

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR DONALD CHARLES MCINTYRE

View Document

10/06/1510 June 2015 CURRSHO FROM 30/06/2016 TO 31/03/2016

View Document

09/06/159 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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