- Company Overview for ABC GLOBAL RECYCLING LTD (08134604)
- Filing history for ABC GLOBAL RECYCLING LTD (08134604)
- People for ABC GLOBAL RECYCLING LTD (08134604)
- More for ABC GLOBAL RECYCLING LTD (08134604)
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
|
|
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
|
|
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
|