SUSTAINWARE LIMITED
Status | ACTIVE |
Company No. | 07038265 |
Category | Private Limited Company |
Incorporated | 12 Oct 2009 |
Age | 14 years, 7 months, 16 days |
Jurisdiction | England 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
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
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
Mortgage satisfy charge full
Date: 01 Aug 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
Move registers to registered office company
Date: 28 Oct 2011
Category: Address
Type: AD04
Documents
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
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
Move registers to sail company
Date: 09 Nov 2010
Category: Address
Type: AD03
Documents
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
Some Companies
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 |
5 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL
Number: | 07895979 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 AVENUE ROAD,DONCASTER,DN6 0BG
Number: | 10899754 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 PICKERING CLOSE,SANDY,SG19 1TS
Number: | 11620391 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THE OLD COUNCIL CHAMEBRS,TAMWORTH,B79 7RB
Number: | 10602110 |
Status: | ACTIVE |
Category: | Private Limited Company |