SUSTAINWARE LIMITED

Warnford Court Warnford Court, London, EC2N 2AT, England
StatusACTIVE
Company No.07038265
CategoryPrivate Limited Company
Incorporated12 Oct 2009
Age14 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

SUSTAINWARE LIMITED is an active private limited company with number 07038265. It was incorporated 14 years, 7 months, 16 days ago, on 12 October 2009. The company address is Warnford Court Warnford Court, London, EC2N 2AT, England.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 19 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2023

Action Date: 31 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070382650002

Charge creation date: 2023-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2022

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-09-13

Psc name: Helix International Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-13

New address: Warnford Court 29, Throgmorton Street London EC2N 2AT

Old address: 15 Basinghall Street London EC2V 5BR England

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abigail Haran

Termination date: 2020-03-10

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rosalind Pearl Benjamin

Termination date: 2018-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-27

Officer name: Mrs Abigail Haran

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 15 Basinghall Street London EC2V 5BR

Change date: 2017-05-15

Old address: 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

Old address: 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW

Change date: 2014-12-17

New address: 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: 6-8 Underwood Street London N1 7JQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 13 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-13

Officer name: Rosalind Pearl Benjamin

Documents

View document PDF

Legacy

Date: 26 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosalind Pearl Benjamin

Change date: 2011-11-23

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-23

Officer name: Rosalind Pearl Benjamin

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Move registers to registered office company

Date: 28 Oct 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Move registers to sail company

Date: 09 Nov 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Nov 2010

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Apr 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-05-31

Documents

View document PDF

Incorporation company

Date: 12 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B32 CONSULTATION SERVICES LTD

135 WEGGS FARM ROAD,NORTHAMPTON,NN5 6HF

Number:11375500
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COLIN SMITH AGRICULTURAL CONTRACTING LTD

LOW FARM THREAPLAND,WIGTON,CA7 2EJ

Number:08159804
Status:ACTIVE
Category:Private Limited Company

GDW PROPERTIES LIMITED

5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL

Number:07895979
Status:ACTIVE
Category:Private Limited Company

LOCAL GROUNDWORKS LTD

57 AVENUE ROAD,DONCASTER,DN6 0BG

Number:10899754
Status:ACTIVE
Category:Private Limited Company

MUMMY'S BUSY BLOGGING... LTD

11 PICKERING CLOSE,SANDY,SG19 1TS

Number:11620391
Status:ACTIVE
Category:Private Limited Company

MY IGLU LIMITED

C/O THE OLD COUNCIL CHAMEBRS,TAMWORTH,B79 7RB

Number:10602110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source