Advanced company searchLink opens in new window

WORLD BIOGAS ASSOCIATION

Company number 10451565

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)
30 Oct 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Apr 2023 AD01 Registered office address changed from Sustainable Workspaces Third Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces, Office Ch5, Fifth Floor Riverside House, County Hall Westminster Bridge Road London SE1 7PB on 28 April 2023
10 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 TM01 Termination of appointment of Patrick Serfass as a director on 25 November 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
04 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 AP01 Appointment of Mr Thomas Frederick Minter as a director on 28 October 2020
12 Aug 2021 AP01 Appointment of Mr Rajatsingh Lalit Mehta as a director on 28 October 2020
12 Aug 2021 AP01 Appointment of Mr Rodney Dickson Wallace as a director on 28 October 2020
22 Jul 2021 TM01 Termination of appointment of David Robert Newman as a director on 13 July 2021
14 May 2021 AD01 Registered office address changed from Sustainable Bankside 25 Lavington Street London SE1 0NZ England to Sustainable Workspaces Third Floor, Riverside Building, County Hall Westminster Bridge Road London SE1 7PB on 14 May 2021
03 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
25 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
25 Nov 2019 AD01 Registered office address changed from 25 Sustainable Bankside 2 Lavington Street London SE1 0NZ England to Sustainable Bankside 25 Lavington Street London SE1 0NZ on 25 November 2019
25 Nov 2019 CH01 Director's details changed for Ms Charlotte Rebecca Morton on 16 September 2019
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2019 AD01 Registered office address changed from Sustainable Bankside, 105 Sumner Street London SE1 9HZ England to 25 Sustainable Bankside 2 Lavington Street London SE1 0NZ on 19 September 2019
19 Nov 2018 PSC08 Notification of a person with significant control statement
18 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
18 Nov 2018 PSC07 Cessation of Patrick Serfass as a person with significant control on 19 March 2018
18 Nov 2018 PSC07 Cessation of Charlotte Rebecca Morton as a person with significant control on 19 March 2018
18 Nov 2018 PSC07 Cessation of David Robert Newman as a person with significant control on 19 March 2018