Advanced company searchLink opens in new window

CONTAINER BASED SANITATION ALLIANCE

Company number 11753886

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)
09 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
04 Oct 2023 CH01 Director's details changed for Emma Susanne Colebrander on 4 October 2023
03 Oct 2023 AP01 Appointment of Emma Susanne Colebrander as a director on 13 September 2023
29 Sep 2023 AD01 Registered office address changed from Unit 20, 87 Newington Industrial Estate, Crampton Street Walworth London SE17 3AZ England to Impact Brixton Electric Lane London SW9 8LA on 29 September 2023
29 Sep 2023 AP01 Appointment of Mr Jeremy David Gorelick as a director on 13 September 2023
29 Sep 2023 TM01 Termination of appointment of Lindsay Stradley as a director on 13 September 2023
29 Sep 2023 TM01 Termination of appointment of Andrew Foote as a director on 13 September 2023
08 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
22 Dec 2022 AP01 Appointment of Ms Clarissa Brocklehurst as a director on 6 December 2022
22 Dec 2022 TM01 Termination of appointment of Arturo Javier Llaxacondor Gonzales as a director on 6 December 2022
18 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 AP01 Appointment of Ms Lindsay Stradley as a director on 3 February 2022
14 Feb 2022 AP01 Appointment of Ms Abigail Aruna as a director on 3 February 2022
14 Feb 2022 TM01 Termination of appointment of David Auerbach as a director on 3 February 2022
10 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
10 Jan 2022 TM01 Termination of appointment of Kelvin Hughes as a director on 31 December 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
06 Jan 2021 AA Micro company accounts made up to 31 January 2020
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
06 Jan 2021 AA01 Current accounting period extended from 31 January 2021 to 31 March 2021
18 Aug 2020 AD01 Registered office address changed from 87 Garrick Close London Greater London SW18 1JH to Unit 20, 87 Newington Industrial Estate, Crampton Street Walworth London SE17 3AZ on 18 August 2020
23 Jun 2020 AP01 Appointment of Mr Arturo Javier Llaxacondor Gonzales as a director on 12 June 2020
23 Jun 2020 TM01 Termination of appointment of Raul Manuel Briceno Brignole as a director on 12 June 2020
16 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with no updates