Advanced company searchLink opens in new window

RECYCLING TECHNOLOGIES LTD

Company number 07528795

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)
21 Jan 2022 TM01 Termination of appointment of Laurence David Edgar Hollingworth as a director on 20 December 2021
21 Jan 2022 RP04AP01 Second filing for the appointment of Sephen Peter Pascoe as a director
16 Nov 2021 SH08 Change of share class name or designation
15 Nov 2021 PSC02 Notification of Recycling Technologies Group Limited as a person with significant control on 12 November 2021
15 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 15 November 2021
11 Nov 2021 SH01 Statement of capital following an allotment of shares on 8 November 2021
  • GBP 293,998
11 Nov 2021 MA Memorandum and Articles of Association
11 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2021 AP01 Appointment of Mr Stephen Peter Pascoe as a director on 26 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered 21/01/2022.
21 Jun 2021 CH01 Director's details changed for Mr Ravish Jain on 16 October 2020
24 May 2021 AP01 Appointment of Ms Alice Cummings as a director on 10 May 2021
21 May 2021 AA Accounts for a small company made up to 31 December 2020
07 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 293,497
05 Feb 2021 CS01 Confirmation statement made on 20 December 2020 with updates
08 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2020 SH01 Statement of capital following an allotment of shares on 19 August 2020
  • GBP 289,997
04 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 March 2020
  • GBP 287,497.00
02 Jun 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 225,043.68
18 May 2020 AA Accounts for a small company made up to 31 December 2019
22 Apr 2020 MA Memorandum and Articles of Association
22 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 26 March 2020
  • GBP 286,663.48
  • ANNOTATION Clarification a second filed SH01 was registered on 04/06/2020.
31 Mar 2020 AP01 Appointment of Mr Simon John Dent as a director on 26 March 2020
31 Mar 2020 AP01 Appointment of Mr Joonas Mikael Helenius as a director on 26 March 2020
14 Jan 2020 AP01 Appointment of Mr Gary Bruce Bullard as a director on 27 December 2019