Advanced company searchLink opens in new window

TRASH HERO GB CIC

Company number 11606176

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)
08 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ CIC converted to a cio 05/09/2023
16 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
09 Oct 2023 AD01 Registered office address changed from 12 Lancaster Street Bristol BS5 9QL United Kingdom to 15 Packers Way Bristol BS5 6FP on 9 October 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
13 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
12 Aug 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
21 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
15 Nov 2019 PSC08 Notification of a person with significant control statement
15 Nov 2019 PSC07 Cessation of Roman Peter as a person with significant control on 15 November 2019
15 Nov 2019 PSC07 Cessation of Seema Prabhu as a person with significant control on 15 November 2019
15 Nov 2019 PSC07 Cessation of Justin Leo Thomas Frishberg as a person with significant control on 14 November 2019
15 Nov 2019 TM01 Termination of appointment of Justin Leo Thomas Frishberg as a director on 14 November 2019
15 Nov 2019 AD01 Registered office address changed from 38 College Close Harrow Middlesex HA3 7BZ United Kingdom to 12 Lancaster Street Bristol BS5 9QL on 15 November 2019
15 Nov 2019 AP01 Appointment of Ms Stella Rose Cochrane as a director on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Michael Fleming as a director on 15 November 2019
03 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
12 Dec 2018 CICCON Change of name
12 Dec 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-16
12 Dec 2018 CONNOT Change of name notice
04 Oct 2018 NEWINC Incorporation