CIRCOM RECYCLING LTD
Status | ACTIVE |
Company No. | 09535608 |
Category | Private Limited Company |
Incorporated | 10 Apr 2015 |
Age | 9 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
CIRCOM RECYCLING LTD is an active private limited company with number 09535608. It was incorporated 9 years, 1 month, 21 days ago, on 10 April 2015. The company address is Unit 2 Blackburn Road, Coventry, CV6 6LQ, England.
Company Fillings
Notification of a person with significant control
Date: 26 Apr 2024
Action Date: 10 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Circular Economy Ltd
Notification date: 2016-04-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Address
Type: AD01
New address: Unit 2 Blackburn Road Coventry CV6 6LQ
Change date: 2023-08-30
Old address: Unit 3 Telford Road Exhall Coventry CV7 9ES England
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
New address: Unit 3 Telford Road Exhall Coventry CV7 9ES
Change date: 2021-02-02
Old address: Crown House Market Street Penistone Sheffield S36 6BZ England
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2019
Action Date: 28 Jul 2019
Category: Address
Type: AD01
New address: Crown House Market Street Penistone Sheffield S36 6BZ
Change date: 2019-07-28
Old address: Dale House 34 Pengeston Road Penistone Sheffield S36 6GW England
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Change account reference date company previous shortened
Date: 23 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change account reference date company previous extended
Date: 02 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-07-31
Documents
Termination director company with name termination date
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-30
Officer name: Philip Andrew Weaver
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Appoint person director company with name date
Date: 20 May 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-13
Officer name: Mr Philip Andrew Weaver
Documents
Some Companies
1A MYRTLE CLOSE,WEST DRAYTON,UB7 9LL
Number: | 09568392 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 POWIS LANE,MILTON KEYNES,MK4 4TG
Number: | 11777694 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL FARM,NORTHAMPTON,NN6 9JE
Number: | 08386062 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 SHEEN ROAD,SURREY,TW9 1AD
Number: | 01242737 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR MILLBANK TOWER,LONDON,SW1P 4QP
Number: | 01683631 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ELDON STREET,STOCKTON-ON-TEES,TS17 7DJ
Number: | 02441319 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |