- Company Overview for ANGLIA GREEN RECYCLING LTD (12322058)
- Filing history for ANGLIA GREEN RECYCLING LTD (12322058)
- People for ANGLIA GREEN RECYCLING LTD (12322058)
- More for ANGLIA GREEN RECYCLING LTD (12322058)
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) |
---|---|---|---|
21 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
22 Nov 2023 | CH01 | Director's details changed for Ms Yan Lin on 22 November 2023 | |
22 Nov 2023 | CH01 | Director's details changed for Ms Yan Lin on 19 December 2019 | |
15 Nov 2023 | AD01 | Registered office address changed from 13 the Close Norwich NR1 4DS England to 35 Gunton Road Wymondham NR18 0QP on 15 November 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ United Kingdom to 13 the Close Norwich NR1 4DS on 12 September 2023 | |
28 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
22 Nov 2022 | AA01 | Previous accounting period extended from 29 November 2021 to 31 December 2021 | |
04 May 2022 | AA | Total exemption full accounts made up to 29 November 2020 | |
04 Feb 2022 | CERTNM |
Company name changed key stars trading corporation LTD\certificate issued on 04/02/22
|
|
01 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
26 Nov 2021 | CERTNM |
Company name changed anglia green recycling LTD\certificate issued on 26/11/21
|
|
19 Nov 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 29 November 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from 25 Castle Meadow Norwich Norfolk NR1 3DH England to 9 Chalk Hill House 19 Rosary Road Norwich Norfolk NR1 1SZ on 23 April 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
21 Sep 2020 | AD01 | Registered office address changed from 10a Castle Meadow Norwich NR1 3DE England to 25 Castle Meadow Norwich Norfolk NR1 3DH on 21 September 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from 35 Gunton Road Wymondham NR18 0QP England to 10a Castle Meadow Norwich NR1 3DE on 23 July 2020 | |
22 May 2020 | AD01 | Registered office address changed from Suite 3, 4th Floor, Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX United Kingdom to 35 Gunton Road Wymondham NR18 0QP on 22 May 2020 | |
19 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-19
|