Advanced company searchLink opens in new window

RECYCLE-MORE LIMITED

Company number 04165726

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Micro company accounts made up to 31 December 2023
07 Aug 2023 AA Micro company accounts made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
24 Feb 2023 AP01 Appointment of Mr Guy Richard Wakeley as a director on 21 February 2023
09 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
08 Jul 2022 AA Micro company accounts made up to 31 December 2021
09 Aug 2021 AD02 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to 9th Floor, the Colmore Building 20 Colmore Circus Birmingham B4 6AH
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 December 2020
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
09 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
19 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
01 Jul 2019 TM01 Termination of appointment of Philip Andrew Gale as a director on 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
25 Jun 2019 AP03 Appointment of John Terence Sullivan as a secretary on 24 June 2019
25 Jun 2019 TM02 Termination of appointment of Philip Andrew Gale as a secretary on 24 June 2019
25 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 AP01 Appointment of Mr Paul Anthony Cox as a director on 21 December 2018
02 Jan 2019 AP01 Appointment of Mr John Terence Sullivan as a director on 21 December 2018
26 Oct 2018 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH
25 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
02 May 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Mar 2018 AD03 Register(s) moved to registered inspection location Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
23 Mar 2018 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH