Advanced company searchLink opens in new window

DON'T WASTE UK LTD

Company number 09411030

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)
27 Feb 2024 AD01 Registered office address changed from Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ England to Suite 118, Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 27 February 2024
05 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with updates
11 Jan 2024 TM01 Termination of appointment of Michael Saxe Foreman as a director on 21 December 2023
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
01 Nov 2023 AD01 Registered office address changed from Room 405, Highland House, 165 the Broadway London SW19 1NE England to Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ on 1 November 2023
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
28 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
02 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
11 Nov 2021 AD01 Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to Room 405, Highland House, 165 the Broadway London SW19 1NE on 11 November 2021
15 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
21 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
13 Nov 2018 TM01 Termination of appointment of Jeremy Philip Droyman as a director on 9 November 2018
13 Nov 2018 AP01 Appointment of Mr Michael Saxe Foreman as a director on 9 November 2018
08 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
15 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
15 Mar 2018 CH01 Director's details changed for Mr Claude Nish on 15 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Jeremy Philip Droyman on 15 March 2018
01 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
20 Sep 2016 AD01 Registered office address changed from Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ England to Ibex House, 162-164 Arthur Road London SW19 8AQ on 20 September 2016
13 Jun 2016 AA Accounts for a dormant company made up to 28 February 2016