Advanced company searchLink opens in new window

ABC GLOBAL RECYCLING LTD

Company number 08134604

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)
29 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
26 Jul 2023 PSC04 Change of details for Mrs Sigita Veide as a person with significant control on 25 July 2023
26 Jul 2023 PSC04 Change of details for Mrs Veide Sigita as a person with significant control on 24 July 2023
18 May 2023 AA Micro company accounts made up to 30 September 2022
12 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
24 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
08 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 September 2019
03 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
01 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
02 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
03 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
13 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
15 May 2017 AD01 Registered office address changed from Unit 20 Carlton Commerce Centre Empress Road Southampton SO14 0JY England to Unit 20 Carlton Commerce Centre 228 Empress Road Dukes Road Southampton Hampshire SO14 0JY on 15 May 2017
15 May 2017 AD01 Registered office address changed from 138 Weyhill Road Andover SP10 3BG to Unit 20 Carlton Commerce Centre Empress Road Southampton SO14 0JY on 15 May 2017
02 Mar 2017 CS01 Confirmation statement made on 1 January 2017 with updates
08 Jun 2016 AA Micro company accounts made up to 30 September 2015
29 Apr 2016 AA01 Previous accounting period extended from 31 July 2015 to 30 September 2015
26 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1,000
11 Feb 2015 CH01 Director's details changed for Mrs Sigita Veide on 30 November 2014
30 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000