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)
07 Jan 2020 CS01 Confirmation statement made on 20 December 2019 with updates
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 224,210.16
22 Jul 2019 TM01 Termination of appointment of Howard Lack as a director on 8 July 2019
02 Jul 2019 AA Accounts for a small company made up to 31 December 2018
12 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 223,543.49
31 May 2019 TM01 Termination of appointment of Adrian John Haworth as a director on 21 May 2019
31 May 2019 AP01 Appointment of Mr Laurence David Edgar Hollingworth as a director on 21 May 2019
31 May 2019 TM01 Termination of appointment of Geoffrey Philipps as a director on 21 May 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 221,203.19
19 Mar 2019 AD02 Register inspection address has been changed to Unit B Stirling Court Stirling Road Swindon SN3 4TQ
12 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 220,353.19
04 Mar 2019 CH01 Director's details changed for Ms Nicola Marie Frayne on 27 February 2019
04 Mar 2019 CH01 Director's details changed for Mr Ravish Jain on 27 February 2019
14 Feb 2019 AP01 Appointment of Mr Paul Richard Turner as a director on 25 January 2019
08 Feb 2019 CS01 Confirmation statement made on 20 December 2018 with updates
17 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 April 2018
  • GBP 207,432.75
03 Aug 2018 TM01 Termination of appointment of Paul Adrian Hodges as a director on 31 July 2018
06 Jul 2018 AA Accounts for a small company made up to 31 December 2017
03 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Director reappointed 12/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 19 April 2018
  • GBP 3,593.1
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 14 April 2018
  • GBP 203,839.65
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 196,355.75
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 195,264.84
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 194,355.75
28 Mar 2018 SH01 Statement of capital following an allotment of shares on 21 February 2018
  • GBP 185,264.84