RECIRCLE LIMITED
Status | ACTIVE |
Company No. | 09629267 |
Category | Private Limited Company |
Incorporated | 09 Jun 2015 |
Age | 8 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
RECIRCLE LIMITED is an active private limited company with number 09629267. It was incorporated 8 years, 11 months, 28 days ago, on 09 June 2015. The company address is Octagon Point Octagon Point, London, EC2V 6AA, England.
Company Fillings
Second filing capital allotment shares
Date: 29 Jan 2024
Action Date: 21 Mar 2023
Category: Capital
Type: RP04SH01
Date: 2023-03-21
Capital : 538,518 GBP
Documents
Capital allotment shares
Date: 26 Jan 2024
Action Date: 11 Jan 2024
Category: Capital
Type: SH01
Capital : 570,577.5 GBP
Date: 2024-01-11
Documents
Capital allotment shares
Date: 26 Jan 2024
Action Date: 11 Jan 2024
Category: Capital
Type: SH01
Capital : 556,393 GBP
Date: 2024-01-11
Documents
Second filing capital allotment shares
Date: 26 Jan 2024
Action Date: 20 Apr 2022
Category: Capital
Type: RP04SH01
Capital : 511,304.05 GBP
Date: 2022-04-20
Documents
Second filing capital allotment shares
Date: 26 Jan 2024
Action Date: 09 May 2022
Category: Capital
Type: RP04SH01
Date: 2022-05-09
Capital : 511,780.15 GBP
Documents
Capital allotment shares
Date: 24 Jan 2024
Action Date: 23 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-23
Capital : 556,143 GBP
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Resolution
Date: 29 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Capital allotment shares
Date: 23 Jun 2023
Action Date: 09 May 2022
Category: Capital
Type: SH01
Capital : 511,899.2 GBP
Date: 2022-05-09
Documents
Capital allotment shares
Date: 23 Jun 2023
Action Date: 20 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-20
Capital : 511,423.1 GBP
Documents
Capital allotment shares
Date: 23 Mar 2023
Action Date: 21 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-21
Capital : 537,684.75 GBP
Documents
Change person secretary company with change date
Date: 24 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-23
Officer name: Mr Malcolm Gillies
Documents
Change person director company with change date
Date: 23 Jan 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-23
Officer name: Mr Malcolm John Gillies
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 09 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-09
Documents
Second filing capital allotment shares
Date: 04 May 2022
Action Date: 05 Apr 2022
Category: Capital
Type: RP04SH01
Capital : 510,946.9 GBP
Date: 2022-04-05
Documents
Second filing capital allotment shares
Date: 03 May 2022
Action Date: 28 Mar 2022
Category: Capital
Type: RP04SH01
Date: 2022-03-28
Capital : 508,911.15 GBP
Documents
Capital allotment shares
Date: 11 Apr 2022
Action Date: 07 Apr 2022
Category: Capital
Type: SH01
Date: 2022-04-07
Capital : 511,280.25 GBP
Documents
Capital allotment shares
Date: 05 Apr 2022
Action Date: 28 Mar 2022
Category: Capital
Type: SH01
Capital : 509,244.5 GBP
Date: 2022-03-28
Documents
Appoint person director company with name date
Date: 24 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Mary Christina Hemmingsen
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Capital allotment shares
Date: 02 Nov 2021
Action Date: 25 Oct 2021
Category: Capital
Type: SH01
Capital : 417,988.35 GBP
Date: 2021-10-25
Documents
Capital allotment shares
Date: 09 Aug 2021
Action Date: 03 Aug 2021
Category: Capital
Type: SH01
Capital : 414,363.35 GBP
Date: 2021-08-03
Documents
Resolution
Date: 24 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 09 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-09
Documents
Appoint person director company with name date
Date: 17 Jun 2021
Action Date: 27 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-27
Officer name: Ate Sjoerd Visser
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
New address: Octagon Point 5 Cheapside London EC2V 6AA
Change date: 2021-05-26
Old address: Condor House 10 st. Paul's Churchyard London EC4M 8AL England
Documents
Termination director company with name termination date
Date: 22 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-19
Officer name: Perttu Koskinen
Documents
Accounts with accounts type small
Date: 13 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Carson
Change date: 2020-07-10
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 09 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-09
Documents
Capital allotment shares
Date: 23 Jun 2020
Action Date: 21 Jan 2020
Category: Capital
Type: SH01
Date: 2020-01-21
Capital : 400,862.6 GBP
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-04
Officer name: Mr Anthony John Carson
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Anthony John Carson
Change date: 2020-06-04
Documents
Change person secretary company with change date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Malcolm Gillies
Change date: 2020-04-24
Documents
Accounts with accounts type small
Date: 29 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Perttu Koskinen
Appointment date: 2019-12-12
Documents
Capital allotment shares
Date: 25 Nov 2019
Action Date: 29 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-29
Capital : 398,362.6 GBP
Documents
Capital allotment shares
Date: 30 Oct 2019
Action Date: 12 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-12
Capital : 396,637.6 GBP
Documents
Capital allotment shares
Date: 25 Sep 2019
Action Date: 12 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-12
Capital : 396,387.6 GBP
Documents
Appoint person secretary company with name date
Date: 01 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-07-31
Officer name: Mr Malcolm Gillies
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 09 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-09
Documents
Capital allotment shares
Date: 08 Apr 2019
Action Date: 05 Apr 2019
Category: Capital
Type: SH01
Capital : 388,012.6 GBP
Date: 2019-04-05
Documents
Accounts with accounts type small
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 01 Nov 2018
Category: Capital
Type: SH01
Capital : 380,187.6 GBP
Date: 2018-11-01
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 25 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-25
Capital : 378,687.6 GBP
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 19 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-19
Capital : 369,312.6 GBP
Documents
Capital allotment shares
Date: 02 Oct 2018
Action Date: 12 Jun 2018
Category: Capital
Type: SH01
Capital : 367,812.6 GBP
Date: 2018-06-12
Documents
Resolution
Date: 13 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 09/06/2018
Documents
Capital allotment shares
Date: 25 Jun 2018
Action Date: 24 Apr 2018
Category: Capital
Type: SH01
Capital : 363,562.6 GBP
Date: 2018-04-24
Documents
Confirmation statement with updates
Date: 21 Jun 2018
Action Date: 09 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-09
Documents
Resolution
Date: 30 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 08 Dec 2017
Action Date: 06 Dec 2017
Category: Capital
Type: SH01
Date: 2017-12-06
Capital : 345,062.6 GBP
Documents
Capital allotment shares
Date: 13 Nov 2017
Action Date: 09 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-09
Capital : 343,562.6 GBP
Documents
Accounts with accounts type small
Date: 12 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Findlay
Termination date: 2017-09-01
Documents
Termination secretary company with name termination date
Date: 04 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: William Findlay
Termination date: 2017-09-01
Documents
Capital allotment shares
Date: 29 Aug 2017
Action Date: 22 Aug 2017
Category: Capital
Type: SH01
Capital : 331,062.6 GBP
Date: 2017-08-22
Documents
Notification of a person with significant control statement
Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 09 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-09
Documents
Cessation of a person with significant control
Date: 27 Jun 2017
Action Date: 02 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-05-02
Psc name: Malcolm Gillies
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Malcolm Gillies
Documents
Capital allotment shares
Date: 22 Jun 2017
Action Date: 06 Jun 2017
Category: Capital
Type: SH01
Capital : 323,062.6 GBP
Date: 2017-06-06
Documents
Capital allotment shares
Date: 22 Jun 2017
Action Date: 02 May 2017
Category: Capital
Type: SH01
Date: 2017-05-02
Capital : 312,312.6 GBP
Documents
Appoint person director company with name date
Date: 22 Jun 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Patrick Van Bergen
Appointment date: 2017-05-08
Documents
Termination director company with name termination date
Date: 22 Jun 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald Charles Mcintyre
Termination date: 2017-03-23
Documents
Capital allotment shares
Date: 08 May 2017
Action Date: 05 Apr 2017
Category: Capital
Type: SH01
Capital : 203,255.50 GBP
Date: 2017-04-05
Documents
Resolution
Date: 19 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Findlay
Change date: 2017-02-15
Documents
Change person secretary company with change date
Date: 15 Feb 2017
Action Date: 15 Feb 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr William Findlay
Change date: 2017-02-15
Documents
Accounts with accounts type full
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Second filing capital allotment shares
Date: 09 Aug 2016
Action Date: 31 May 2016
Category: Capital
Type: RP04SH01
Date: 2016-05-31
Capital : 199,505.50 GBP
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2016
Action Date: 09 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-09
Documents
Capital allotment shares
Date: 09 Jun 2016
Action Date: 31 May 2016
Category: Capital
Type: SH01
Capital : 197,312.5 GBP
Date: 2016-05-31
Documents
Capital allotment shares
Date: 22 Apr 2016
Action Date: 02 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-02
Capital : 197,312.5 GBP
Documents
Appoint person secretary company with name date
Date: 17 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Findlay
Appointment date: 2016-03-07
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Carson
Appointment date: 2016-03-07
Documents
Appoint person director company with name date
Date: 17 Mar 2016
Action Date: 07 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Geoffrey Stewart
Appointment date: 2016-03-07
Documents
Resolution
Date: 01 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-08
Officer name: Mr Donald Charles Mcintyre
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2016
Action Date: 08 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-08
New address: Condor House 10 st. Paul's Churchyard London EC4M 8AL
Old address: C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England
Documents
Change account reference date company current shortened
Date: 10 Jun 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-03-31
Documents
Some Companies
137 137 LEESIDE CRESCENT,LONDON,NW11 0JN
Number: | 09893953 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORMORANT BUSINESS SUPPORT SERVICE LTD
23 CHANTRY LANE,GRIMSBY,DN31 2LP
Number: | 11093165 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 LUCERNE ROAD,LONDON,N5 1TZ
Number: | 08151785 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERDALE,SHEFFIELD,S10 3GP
Number: | 04329853 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 LISBARNET ROAD,COMBER,BT23 6AW
Number: | NI635651 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 7 PARAGON HOUSE,ABERDEEN,AB11 5QP
Number: | SC546502 |
Status: | ACTIVE |
Category: | Private Limited Company |