Advanced company searchLink opens in new window

VK RECYCLING LIMITED

Company number 08431228

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)
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 MR01 Registration of charge 084312280006, created on 20 October 2023
19 Oct 2023 MR04 Satisfaction of charge 084312280005 in full
11 Jul 2023 PSC04 Change of details for Mr Vinash Karara as a person with significant control on 4 July 2023
11 Jul 2023 AD01 Registered office address changed from Unit E Tractor Spares Industrial Estate Strawberry Lane Willenhall Wolverhampton West Midlands WV13 3RN to Plasma Estate Neachells Lane Willenhall West Midlands WV11 3QG on 11 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Vinash Karara on 4 July 2023
11 Jul 2023 CH01 Director's details changed for Mr Nandlal Karara on 4 July 2023
24 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
22 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 5 March 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/02/2023
05 Jan 2022 SH08 Change of share class name or designation
05 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 SH10 Particulars of variation of rights attached to shares
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
07 Dec 2021 AP01 Appointment of Mr Nandlal Karara as a director on 1 December 2021
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
09 Jul 2021 MR01 Registration of charge 084312280005, created on 1 July 2021
29 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
08 Feb 2021 MR04 Satisfaction of charge 084312280004 in full
06 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates