RECYCLABOX LIMITED

Company Documents

DateDescription
04/01/254 January 2025 Registered office address changed from Copyhold Cottage Copyhold Lane Cuckfield Haywards Heath West Sussex RH17 5ED England to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2025-01-04

View Document

04/01/254 January 2025 Statement of affairs

View Document

04/01/254 January 2025 Appointment of a voluntary liquidator

View Document

04/01/254 January 2025 Resolutions

View Document

31/10/2431 October 2024 Registered office address changed from Flat 8, 2 Legacy House Heaton Road London SE15 3NL England to Copyhold Cottage Copyhold Lane Cuckfield Haywards Heath West Sussex RH175ED on 2024-10-31

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Registered office address changed from Second Floor Unit E Zetland House 5-25 Scrutton Street London EC2A 4HJ United Kingdom to Flat 8, 2 Legacy House Heaton Road London SE153NL on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

22/12/2322 December 2023 Termination of appointment of Daniel Mark Rodwell as a director on 2023-12-22

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

02/05/232 May 2023 Second filing of a statement of capital following an allotment of shares on 2023-03-03

View Document

09/04/239 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-04

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-03

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

13/10/2213 October 2022 Registered office address changed from 409 Metropolitan Wharf Building 70 Wapping Wall London E1W 3SS England to Second Floor Unit E Zetland House 5-25 Scrutton Street London EC2A 4HJ on 2022-10-13

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Previous accounting period shortened from 2022-04-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Termination of appointment of Wade Rames Newmark as a director on 2021-11-12

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

10/11/2110 November 2021 Termination of appointment of Guy Walker Robinson as a director on 2021-10-26

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/07/203 July 2020 DIRECTOR APPOINTED MR GUY WALKER ROBINSON

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR WADE RAMES NEWMARK

View Document

13/05/2013 May 2020 29/08/19 STATEMENT OF CAPITAL GBP 2227.19

View Document

13/05/2013 May 2020 26/09/19 STATEMENT OF CAPITAL GBP 2228.61

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/12/1913 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM UNIT 501 METROPOLITAN WHARF 70 WAPPING WALL LONDON GREATER LONDON E1W 3SS UNITED KINGDOM

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 16/10/19 STATEMENT OF CAPITAL GBP 2216.7

View Document

23/10/1923 October 2019 NOTIFICATION OF PSC STATEMENT ON 23/10/2019

View Document

14/10/1914 October 2019 ALTER ARTICLES 01/10/2019

View Document

10/10/1910 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 1958.94

View Document

03/09/193 September 2019 20/05/19 STATEMENT OF CAPITAL GBP 1882.05

View Document

16/08/1916 August 2019 REGISTERED OFFICE CHANGED ON 16/08/2019 FROM UNIT 10 UNIT 10, PHOENIX BUSINESS PARK TELFORD STREET NEWPORT GWENT NP19 0LW WALES

View Document

13/08/1913 August 2019 05/04/19 STATEMENT OF CAPITAL GBP 1823.23

View Document

20/06/1920 June 2019 CESSATION OF THOMAS BRADBURY WILLIAMS AS A PSC

View Document

20/06/1920 June 2019 CESSATION OF JAMES MICHAEL SEEAR AS A PSC

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL SEEAR / 20/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 03/09/18 STATEMENT OF CAPITAL GBP 1680.24

View Document

19/06/1819 June 2018 15/06/18 STATEMENT OF CAPITAL GBP 1581.67

View Document

04/05/184 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 1549.74

View Document

01/05/181 May 2018 04/04/18 STATEMENT OF CAPITAL GBP 1518.15

View Document

30/04/1830 April 2018 01/12/17 STATEMENT OF CAPITAL GBP 1473.74

View Document

04/04/184 April 2018 DISS40 (DISS40(SOAD))

View Document

03/04/183 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

02/11/172 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 1467.03

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

27/09/1727 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/04/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/05/173 May 2017 05/04/16 STATEMENT OF CAPITAL GBP 1171.23

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 07/10/16 STATEMENT OF CAPITAL GBP 1207.83

View Document

28/04/1728 April 2017 31/01/17 STATEMENT OF CAPITAL GBP 1329.78

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/11/169 November 2016 29/07/16 STATEMENT OF CAPITAL GBP 1196.09

View Document

12/07/1612 July 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM UNIT 20 A R D BUSINESS PARK, POLO GROUNDS NEW INN PONTYPOOL GWENT NP4 0SW

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 18/12/15 STATEMENT OF CAPITAL GBP 1137.83

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/06/1525 June 2015 25/06/15 STATEMENT OF CAPITAL GBP 1080.11

View Document

08/05/158 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/03/1526 March 2015 21/01/15 STATEMENT OF CAPITAL GBP 1070.11

View Document

25/03/1525 March 2015 COMPANY NAME CHANGED RECYCLABOOK LIMITED CERTIFICATE ISSUED ON 25/03/15

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM WOMANBY HOUSE JONES COURT WOMANBY STREET CARDIFF CARDIFF CF10 1BR

View Document

17/09/1417 September 2014 15/10/13 STATEMENT OF CAPITAL GBP 959.65

View Document

17/09/1417 September 2014 16/07/13 STATEMENT OF CAPITAL GBP 938

View Document

03/09/143 September 2014 SUB-DIVISION 15/10/13

View Document

01/09/141 September 2014 16/07/13 STATEMENT OF CAPITAL GBP 750

View Document

20/08/1420 August 2014 16/07/13 STATEMENT OF CAPITAL GBP 750

View Document

24/06/1424 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRADBURY WILLIAMS / 01/09/2013

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL SEEAR / 01/09/2013

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM BRITANNIA HOUSE CAERPHILLY BUSINESS PARK, VAN ROAD CAERPHILLY CF83 3GG WALES

View Document

01/10/131 October 2013 SUB-DIVISION 24/09/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL SEEAR / 01/04/2013

View Document

18/04/1318 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRADBURY WILLIAMS / 01/04/2013

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT UNITED KINGDOM

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR BRADBURY WILLIAMS

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SEEAR

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/05/1219 May 2012 DIRECTOR APPOINTED DAVID JOHN SEEAR

View Document

19/05/1219 May 2012 DIRECTOR APPOINTED BRADBURY ROY WILLIAMS

View Document

08/05/128 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/04/116 April 2011 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