- Company Overview for DON'T WASTE UK LTD (09411030)
- Filing history for DON'T WASTE UK LTD (09411030)
- People for DON'T WASTE UK LTD (09411030)
- More for DON'T WASTE UK LTD (09411030)
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 |