Advanced company searchLink opens in new window

MICK GEORGE RECYCLING LIMITED

Company number 10611481

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)
14 May 2024 PSC05 Change of details for Mick George Limited as a person with significant control on 7 May 2024
10 May 2024 AP01 Appointment of Dr Simon Lloyd Willis as a director on 3 May 2024
09 May 2024 AP03 Appointment of Wendy Fiona Rogers as a secretary on 3 May 2024
09 May 2024 AP01 Appointment of Edward Alexander Gretton as a director on 3 May 2024
09 May 2024 AP01 Appointment of Mr Alfredo Quilez Somolinos as a director on 3 May 2024
09 May 2024 AP01 Appointment of Mr James Stuart Whitelaw as a director on 3 May 2024
09 May 2024 TM02 Termination of appointment of Karen Farrell as a secretary on 3 May 2024
09 May 2024 TM01 Termination of appointment of Lukasz Borodziuk as a director on 3 May 2024
07 May 2024 AD01 Registered office address changed from 6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU England to Second Floor, Arena Court Crown Lane Maidenhead Berkshire SL6 8QZ on 7 May 2024
05 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
13 Jul 2023 AA Full accounts made up to 30 September 2022
15 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
03 Jan 2023 CERTNM Company name changed mg recycling LIMITED\certificate issued on 03/01/23
  • CONNOT ‐ Change of name notice
30 Jun 2022 AA Full accounts made up to 30 September 2021
11 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
07 Jun 2021 AA Full accounts made up to 30 September 2020
11 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
17 Nov 2020 AP01 Appointment of Mr Lukasz Borodziuk as a director on 17 November 2020
18 Mar 2020 AA Audit exemption subsidiary accounts made up to 30 September 2019
18 Mar 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/19
12 Mar 2020 MR01 Registration of charge 106114810003, created on 4 March 2020
12 Mar 2020 MR01 Registration of charge 106114810004, created on 4 March 2020
02 Mar 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/19
02 Mar 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/19
10 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates