SUSTAINABLE TECHNOLOGY CONSULTING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to 22 Park Lane Teddington TW11 0JA on 2025-08-05

View Document

17/07/2517 July 2025 NewRegistered office address changed from 79a High Street Teddington TW11 8HG England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2025-07-17

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/02/2520 February 2025 Change of details for Mrs Jennifer Louise Gilbert as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Dr David George Gilbert on 2025-02-20

View Document

20/02/2520 February 2025 Secretary's details changed for Jennifer Louise Gilbert on 2025-02-20

View Document

20/02/2520 February 2025 Change of details for Dr David George Gilbert as a person with significant control on 2025-02-20

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

07/03/237 March 2023 Notification of Jennifer Louise Gilbert as a person with significant control on 2017-02-12

View Document

07/03/237 March 2023 Notification of David George Gilbert as a person with significant control on 2017-02-12

View Document

23/02/2323 February 2023 Withdrawal of a person with significant control statement on 2023-02-23

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

26/10/1826 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 79 HIGH STREET TEDDINGTON MIDDLESEX TW11 8HG

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED JENNIFER LOUISE GILBERT

View Document

29/02/1629 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

19/10/1519 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

25/02/1525 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

11/11/1311 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

01/03/121 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

28/11/1128 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

12/08/1012 August 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE GILBERT / 01/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

27/07/0927 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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