- Company Overview for SCOT RECYCLING LTD (15436776)
- Filing history for SCOT RECYCLING LTD (15436776)
- People for SCOT RECYCLING LTD (15436776)
- More for SCOT RECYCLING LTD (15436776)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with updates | |
03 Apr 2024 | PSC02 | Notification of Allen Group Limited as a person with significant control on 25 March 2024 | |
03 Apr 2024 | PSC07 | Cessation of Gillian Nevins as a person with significant control on 25 March 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 26 Market Place Swaffham PE37 7QH England to Pilsworth Site Pilsworth Road Pilsworth Bury Lancashire BL9 8QZ on 3 April 2024 | |
03 Apr 2024 | CERTNM |
Company name changed pedlars solutions LTD\certificate issued on 03/04/24
|
|
28 Mar 2024 | CH01 | Director's details changed for Mr Lee Th on 25 March 2024 | |
28 Mar 2024 | AP01 | Appointment of Mr Lee Th as a director on 25 March 2024 | |
27 Mar 2024 | TM01 | Termination of appointment of Gillian Nevins as a director on 25 March 2024 | |
14 Mar 2024 | CERTNM |
Company name changed pedlars properties norfolk LTD\certificate issued on 14/03/24
|
|
23 Jan 2024 | NEWINC |
Incorporation
Statement of capital on 2024-01-23
|