Advanced company searchLink opens in new window

RECIRC CALEDONIA LTD

Company number 09332811

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)
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 31 March 2023
23 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 AP04 Appointment of Turcan Connell Company Secretaries Limited as a secretary on 10 March 2022
07 Feb 2022 CS01 Confirmation statement made on 9 January 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 March 2021
22 Feb 2021 CS01 Confirmation statement made on 9 January 2021 with updates
29 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-15
23 Sep 2020 AD01 Registered office address changed from 12 Stanhope Gate London W1K 1AW England to C/O Turcan Connell Stanhope Gate London W1K 1AW on 23 September 2020
06 Aug 2020 AP01 Appointment of Mr Richard Brian Mort as a director on 1 August 2020
30 Jul 2020 PSC07 Cessation of Equitix Esi Retrofit Limited as a person with significant control on 13 March 2020
30 Jul 2020 PSC02 Notification of Recirc Energy Limited as a person with significant control on 13 March 2020
17 Mar 2020 AD01 Registered office address changed from 59 59 Ennerdale Drive Congleton Cheshire CW12 4FJ United Kingdom to 12 Stanhope Gate London W1K 1AW on 17 March 2020
16 Mar 2020 TM01 Termination of appointment of Alexander Price as a director on 13 March 2020
16 Mar 2020 TM01 Termination of appointment of Paul John Ireland as a director on 13 March 2020
16 Mar 2020 AP01 Appointment of Mr Joe Charles Palmer Short as a director on 13 March 2020
04 Feb 2020 AA Accounts for a small company made up to 31 March 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
23 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
20 Dec 2019 TM01 Termination of appointment of Russell Lee Burton as a director on 18 December 2019
17 Dec 2019 TM01 Termination of appointment of Ian Nicholas Craft as a director on 17 December 2019
25 Nov 2019 AD01 Registered office address changed from Waterfront House Waterfront Plaza 35 Station Street Nottingham NG2 3DQ to 59 59 Ennerdale Drive Congleton Cheshire CW12 4FJ on 25 November 2019
12 Apr 2019 AP01 Appointment of Mr Alexander Price as a director on 8 April 2019