Advanced company searchLink opens in new window

UPCYCLED MEDICAL LIMITED

Company number 13190137

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)
16 Apr 2024 AD01 Registered office address changed from Little Esgors High Road Thornwood Epping Essex CM16 6LY England to 2 Upcycled House Sewardstone Road Waltham Abbey Essex EN9 1PH on 16 April 2024
08 Apr 2024 MR01 Registration of charge 131901370001, created on 28 March 2024
27 Mar 2024 PSC05 Change of details for Upcycled Plastics Limited as a person with significant control on 27 March 2024
23 Feb 2024 CS01 Confirmation statement made on 3 January 2024 with updates
22 Feb 2024 TM01 Termination of appointment of Mitchell Dennis Herber as a director on 22 February 2024
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Mar 2023 AA01 Previous accounting period shortened from 28 February 2023 to 31 December 2022
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
07 Feb 2023 TM01 Termination of appointment of Samantha Powell as a director on 7 February 2023
02 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 3 January 2023
25 Jan 2023 PSC05 Change of details for Upcycled Plastics Limited as a person with significant control on 25 January 2023
25 Jan 2023 PSC07 Cessation of Innov8 Medical Limited as a person with significant control on 25 January 2023
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2023.
21 Jul 2022 CS01 Confirmation statement made on 21 July 2022 with updates
31 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
01 Apr 2022 AD01 Registered office address changed from 4 Wimpole Street London W1G 9SH England to Little Esgors High Road Thornwood Epping Essex CM16 6LY on 1 April 2022
15 Feb 2022 AP01 Appointment of Ms Samantha Powell as a director on 15 February 2022
14 Dec 2021 AD01 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to 4 Wimpole Street London W1G 9SH on 14 December 2021
12 Oct 2021 TM02 Termination of appointment of Jonathan Golding as a secretary on 12 October 2021
07 May 2021 PSC02 Notification of Innov8 Medical Limited as a person with significant control on 7 May 2021
07 May 2021 PSC02 Notification of Upcycled Plastics Limited as a person with significant control on 7 May 2021
07 May 2021 PSC07 Cessation of Linda Sheila Ball as a person with significant control on 7 May 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with updates
01 Apr 2021 AP03 Appointment of Mr Jonathan Golding as a secretary on 1 April 2021
09 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-09
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted