COPIER & TECHNOLOGY RECYCLING LTD - AMERSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-24 View Report
Accounts. Accounts type micro entity. 2023-01-20 View Report
Confirmation statement. Statement with no updates. 2022-10-19 View Report
Accounts. Accounts type micro entity. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-11-05 View Report
Accounts. Accounts type micro entity. 2020-11-26 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Accounts. Accounts type micro entity. 2020-01-16 View Report
Confirmation statement. Statement with no updates. 2019-09-20 View Report
Accounts. Accounts type micro entity. 2019-06-29 View Report
Confirmation statement. Statement with no updates. 2018-09-14 View Report
Accounts. Accounts type micro entity. 2018-01-18 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Address. Change date: 2017-11-17. Old address: 95 High Street Great Missenden Buckinghamshire HP16 0AL. New address: Unit 2D Penn Street Amersham Buckinghamshire HP7 0PX. 2017-11-17 View Report
Accounts. Accounts type total exemption small. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-09-20 View Report
Accounts. Accounts type total exemption small. 2015-11-19 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type total exemption small. 2015-03-11 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Accounts. Accounts type total exemption small. 2014-03-03 View Report
Annual return. With made up date full list shareholders. 2013-10-01 View Report
Officers. Officer name: Angus Struan Walsham Robertson. Change date: 2013-09-01. 2013-10-01 View Report
Accounts. Accounts type total exemption small. 2013-03-01 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Accounts. Accounts type total exemption small. 2012-06-01 View Report
Capital. Capital allotment shares. 2012-04-05 View Report
Capital. Capital allotment shares. 2011-10-13 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Address. Old address: Brentmead House Britannia Road London N12 9RU United Kingdom. Change date: 2011-07-11. 2011-07-11 View Report
Officers. Officer name: Angus Struan Walsham Robertson. 2011-01-17 View Report
Officers. Officer name: Carla Maria Robertson. 2010-11-19 View Report
Officers. Officer name: Yomtov Eliezer Jacobs. 2010-09-14 View Report
Incorporation. Incorporation company. 2010-09-14 View Report