SUSTAINABLE ONEWORLD TECHNOLOGIES C.I.C.

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/04/231 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

12/10/1712 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 31 LONG LANE WILLINGHAM CAMBRIDGE CB24 5LB

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR RAVI SOLANKI

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR RAVI SOLANKI

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIS

View Document

11/04/1611 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MISS STEPHANIE ISABELLE WILLIS

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR RAVI KANTILAL SOLANKI

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/03/1526 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/03/1420 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 CONVERSION TO A CIC

View Document

12/11/1312 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1312 November 2013 COMPANY NAME CHANGED SUSTAINABLE ONEWORLD TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MRS ALISON JANE CHAMBERS

View Document

28/10/1328 October 2013 DIRECTOR APPOINTED MISS LYNN MCGOFF

View Document

25/10/1325 October 2013 21/10/13 STATEMENT OF CAPITAL GBP 150

View Document

18/03/1318 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company