- Company Overview for PEOPLE AGAINST DIRTY UK LIMITED (09419337)
- Filing history for PEOPLE AGAINST DIRTY UK LIMITED (09419337)
- People for PEOPLE AGAINST DIRTY UK LIMITED (09419337)
- Insolvency for PEOPLE AGAINST DIRTY UK LIMITED (09419337)
- Registers for PEOPLE AGAINST DIRTY UK LIMITED (09419337)
- More for PEOPLE AGAINST DIRTY UK LIMITED (09419337)
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) |
---|---|---|---|
16 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
14 Jul 2021 | AA | Audit exemption subsidiary accounts made up to 3 July 2020 | |
14 Jul 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/07/20 | |
20 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/07/20 | |
20 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/07/20 | |
18 Feb 2021 | AP01 | Appointment of James Jeffrey Bezzo as a director on 18 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Timothy Earl Bailey as a director on 18 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
12 Feb 2021 | AP01 | Appointment of Mr Guillermo Hugo Beade as a director on 12 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Audrey Sue Ditter as a director on 12 February 2021 | |
12 Feb 2021 | AP01 | Appointment of Kristi Lynn Peterson as a director on 12 February 2021 | |
12 Feb 2021 | TM01 | Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 12 February 2021 | |
12 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 30 June 2019 | |
12 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
12 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
12 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
06 Feb 2020 | CS01 | Confirmation statement made on 3 February 2020 with no updates | |
14 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
28 Mar 2018 | AA01 | Current accounting period extended from 31 December 2018 to 30 June 2019 | |
21 Mar 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
13 Feb 2018 | PSC07 | Cessation of Ecover Co-Ordination Center Nv as a person with significant control on 16 January 2018 | |
13 Feb 2018 | PSC02 | Notification of People Against Dirty Holdings Limited as a person with significant control on 16 January 2018 | |
29 Jan 2018 | TM01 | Termination of appointment of Timothy Charles Douglas Smith as a director on 16 January 2018 | |
29 Jan 2018 | AP01 | Appointment of Mr Timothy Earl Bailey as a director on 16 January 2018 |