Advanced company searchLink opens in new window

SALECYCLE LIMITED

Company number 07148309

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)
06 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
08 Jan 2024 AA Group of companies' accounts made up to 31 March 2023
13 Dec 2023 AP01 Appointment of Mr Fabien Manuel Louis Sanchez as a director on 13 December 2023
06 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
07 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
28 Nov 2022 TM02 Termination of appointment of Gerard Dominic Callaghan as a secretary on 28 November 2022
28 Nov 2022 AP03 Appointment of Mr Iain Kendal Coward as a secretary on 28 November 2022
28 Nov 2022 AP01 Appointment of Mr Iain Kendal Coward as a director on 28 November 2022
14 Apr 2022 AP03 Appointment of Mr Gerard Dominic Callaghan as a secretary on 14 April 2022
14 Apr 2022 TM02 Termination of appointment of Martin Mcleod Cross as a secretary on 14 April 2022
14 Apr 2022 TM01 Termination of appointment of Martin Mcleod Cross as a director on 14 April 2022
16 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
24 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
03 Sep 2021 AD01 Registered office address changed from Chase House 1st Floor Mandarin Road Houghton Le Spring DH4 5RA England to Proto Abbott's Hill Baltic Business Quarter Gateshead NE8 3DF on 3 September 2021
26 May 2021 AP03 Appointment of Dr Martin Mcleod Cross as a secretary on 24 May 2021
25 May 2021 TM02 Termination of appointment of Gerard Dominic Callaghan as a secretary on 24 May 2021
25 May 2021 AP01 Appointment of Dr. Martin Mcleod Cross as a director on 24 May 2021
16 Mar 2021 TM01 Termination of appointment of Trevor Michael Peter Nicholson as a director on 10 March 2021
10 Mar 2021 AP03 Appointment of Mr Gerard Dominic Callaghan as a secretary on 10 March 2021
10 Mar 2021 TM02 Termination of appointment of Trevor Michael Peter Nicholson as a secretary on 10 March 2021
08 Mar 2021 MA Memorandum and Articles of Association
05 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
18 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
14 May 2020 AD01 Registered office address changed from Ground Floor, Alexander House 1 Mandarin Road Rainton Bridge Industrial Park Houghton Le Spring Tyne and Wear DH4 5RA England to Chase House 1st Floor Mandarin Road Houghton Le Spring DH4 5RA on 14 May 2020