ANYTIME RECYCLING LTD

Unit 8a Off Oldfield Lane North Unit 8a Off Oldfield Lane North, Greenford, UB6 0AL, England
StatusACTIVE
Company No.10879106
CategoryPrivate Limited Company
Incorporated21 Jul 2017
Age6 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

ANYTIME RECYCLING LTD is an active private limited company with number 10879106. It was incorporated 6 years, 10 months, 28 days ago, on 21 July 2017. The company address is Unit 8a Off Oldfield Lane North Unit 8a Off Oldfield Lane North, Greenford, UB6 0AL, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Oct 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John James Mcdaid

Termination date: 2022-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-03-18

Psc name: John James Mcdaid

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Mcdaid

Notification date: 2019-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-14

Officer name: Mr Michael Mc Daid

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mc Daid

Appointment date: 2019-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John James Mcdaid

Notification date: 2019-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Diggin

Termination date: 2019-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Diggin

Cessation date: 2019-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John James Mcdaid

Appointment date: 2019-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Address

Type: AD01

Old address: Mitchel House 433 Chiswick High Road London W4 4AU United Kingdom

New address: Unit 8a Off Oldfield Lane North North Greenford UB6 0AL

Change date: 2018-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-20

Psc name: Carlo Diggin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Carlo Diggin

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jul 2017

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-07-31

Documents

View document PDF

Incorporation company

Date: 21 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGELICAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11621061
Status:ACTIVE
Category:Private Limited Company

HARE & HOUNDS CAMPSITE LTD

CHESTNUTS - CAPEL ROAD,ASHFORD,TN26 2PJ

Number:09958120
Status:ACTIVE
Category:Private Limited Company

MOLESCROFT MANAGEMENT LIMITED

43 HULL ROAD,NORTH HUMBERSIDE,HU16 4PN

Number:03401788
Status:ACTIVE
Category:Private Limited Company

MY ZAIKA LIMITED

73 SYDENHAM ROAD,BIRMINGHAM,B11 1DG

Number:11347330
Status:ACTIVE
Category:Private Limited Company

PRETTY LITTLE AFFAIR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11620889
Status:ACTIVE
Category:Private Limited Company

SALES CONSULTING MANAGEMENT LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06118907
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