SUSTAINABLE TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

02/09/252 September 2025 NewTermination of appointment of Michael Joscelyn Penrose as a director on 2025-06-27

View Document

02/09/252 September 2025 NewCessation of Michael Joscelyn Penrose as a person with significant control on 2025-06-27

View Document

30/07/2530 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

30/10/2430 October 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/06/248 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/02/2221 February 2022 Registered office address changed from Audley House 12-12a Margaret Street London W1W 8RH England to Unit G002 the Metal Box Factory 30 Great Guildford Street London SE1 0HS on 2022-02-21

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 COMPANY NAME CHANGED SUSTAINABILITY GROUP LIMITED CERTIFICATE ISSUED ON 17/02/21

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 31 RADNOR AVENUE HARROW HA1 1SB UNITED KINGDOM

View Document

06/12/206 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA FAITH SMITH

View Document

06/12/206 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSCELYN PENROSE / 18/08/2020

View Document

06/12/206 December 2020 DIRECTOR APPOINTED MS ALEXANDRA FAITH SMITH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

19/08/1919 August 2019 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