RECIRCLE LIMITED

Octagon Point Octagon Point, London, EC2V 6AA, England
StatusACTIVE
Company No.09629267
CategoryPrivate Limited Company
Incorporated09 Jun 2015
Age8 years, 11 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 29 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 13 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Aug 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/06/2018

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 30 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKMG INVESTMENTS LTD

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

ELITE-WORKS SOLUTIONS LIMITED

22 LUCERNE ROAD,LONDON,N5 1TZ

Number:08151785
Status:ACTIVE
Category:Private Limited Company

ENVIDATA LIMITED

RIVERDALE,SHEFFIELD,S10 3GP

Number:04329853
Status:ACTIVE
Category:Private Limited Company

FIORD WIND LTD

32 LISBARNET ROAD,COMBER,BT23 6AW

Number:NI635651
Status:ACTIVE
Category:Private Limited Company

PHOENIX RDS LTD

SUITE 7 PARAGON HOUSE,ABERDEEN,AB11 5QP

Number:SC546502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source