- Company Overview for TRASH HERO GB CIC (11606176)
- Filing history for TRASH HERO GB CIC (11606176)
- People for TRASH HERO GB CIC (11606176)
- More for TRASH HERO GB CIC (11606176)
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
|
|
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
|
|
12 Dec 2018 | CONNOT | Change of name notice | |
04 Oct 2018 | NEWINC | Incorporation |