- Company Overview for THE WSUP CHARITY (09832183)
- Filing history for THE WSUP CHARITY (09832183)
- People for THE WSUP CHARITY (09832183)
- Registers for THE WSUP CHARITY (09832183)
- More for THE WSUP CHARITY (09832183)
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) |
---|---|---|---|
02 Jan 2025 | AA | Accounts for a small company made up to 31 March 2024 | |
05 Nov 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
22 Apr 2024 | AP01 | Appointment of Mr Vanniasingam Ramalingam Baghirathan as a director on 1 February 2024 | |
13 Feb 2024 | PSC05 | Change of details for Water and Sanitation for the Urban Poor as a person with significant control on 1 February 2024 | |
09 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
12 Dec 2023 | TM01 | Termination of appointment of Richard John Aylard as a director on 1 November 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
31 Oct 2023 | TM01 | Termination of appointment of Katherine Mary Nightingale as a director on 11 October 2023 | |
19 Apr 2023 | AD03 | Register(s) moved to registered inspection location 1 Giltspur Street London EC1A 9DD | |
18 Apr 2023 | AD02 | Register inspection address has been changed to 1 Giltspur Street London EC1A 9DD | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
01 Nov 2022 | CH01 | Director's details changed for Mrs Katherine Mary Nightingale on 1 November 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr Peter William Shurmer Lochery on 1 November 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Mr David Richard Birch on 1 November 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Richard John Aylard on 1 November 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 1st Floor Fleet House 8-12 New Bridge Street London EC4V 6AL England to 124 City Road London EC1V 2NX on 1 November 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from 10 C/O Bates Wells Braithwaite Queen Street Place London EC4R 1BE United Kingdom to 1st Floor Fleet House 8-12 New Bridge Street London EC4V 6AL on 8 March 2022 | |
05 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
29 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
08 Feb 2019 | AP01 | Appointment of Ms Ulrike Sapiro as a director on 17 May 2018 |