I RECYCLE WASTE MANAGEMENT LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom
StatusACTIVE
Company No.11346686
CategoryPrivate Limited Company
Incorporated04 May 2018
Age6 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

I RECYCLE WASTE MANAGEMENT LIMITED is an active private limited company with number 11346686. It was incorporated 6 years, 2 months, 3 days ago, on 04 May 2018. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-29

Psc name: Mr Jason Miller

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113466860001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2023

Action Date: 07 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113466860002

Charge creation date: 2023-07-07

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2023

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-30

Psc name: Mr Elliot Kingsbury Lancaster

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2023

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr Elliot Kingsbury Lancaster

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2023

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Miller

Notification date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2023

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-17

Psc name: Mr Elliot Kingsbury Lancaster

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Aug 2022

Action Date: 30 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-30

Capital : 142 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113466860001

Charge creation date: 2022-06-21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 15 Feb 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-12-10

Documents

View document PDF

Confirmation statement

Date: 22 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Original description: 10/12/21 Statement of Capital gbp 142

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2021

Action Date: 18 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-18

Capital : 142 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Oct 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-12-10

Documents

View document PDF

Second filing capital allotment shares

Date: 27 Sep 2021

Action Date: 05 Jun 2020

Category: Capital

Type: RP04SH01

Date: 2020-06-05

Capital : 130 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-16

Old address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Documents

View document PDF

Capital return purchase own shares

Date: 13 Aug 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 10 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-17

Capital : 172 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 18 Jan 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement

Date: 17 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Original description: 10/12/20 Statement of Capital gbp 130

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 132 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Jordan

Termination date: 2020-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-23

Old address: 40 Stockwell Street London SE10 8EY United Kingdom

New address: 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elliot Kingsbury Lancaster

Notification date: 2018-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Joseph Charles Damer

Cessation date: 2018-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Capital allotment shares

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-10

Capital : 100 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-05

Officer name: Mr Elliot Kingsbury Lancaster

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Kingsbury Lancaster

Appointment date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Joseph Charles Damer

Termination date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Jordan

Appointment date: 2018-12-05

Documents

View document PDF

Incorporation company

Date: 04 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY WASH LIMITED

19 MANCHESTER ROAD,PRESTON,PR1 3YH

Number:10962598
Status:ACTIVE
Category:Private Limited Company

FARAHPHARM LIMITED

81 WALDEGRAVE ROAD,ESSEX,RM8 2QJ

Number:06056804
Status:ACTIVE
Category:Private Limited Company

FRUU COSMETICS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10797686
Status:ACTIVE
Category:Private Limited Company

JORDAN WIND SERVICES LIMITED

8 SUNNINGDALE GROVE,COLWYN BAY,LL29 6DG

Number:10716923
Status:ACTIVE
Category:Private Limited Company

KLOVER LIMITED

MULBERRY HOUSE,MARLOW,SL7 2AQ

Number:06972861
Status:ACTIVE
Category:Private Limited Company

ROBIN CHOUDHURY LIMITED

32 HARWOOD POINT,LONDON,SE16 5HD

Number:07879744
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source