SUSTAINABLE WORKSPACES C.I.C.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Appointment of Mr Wayne Alan Shaw as a director on 2025-06-18 |
22/05/2522 May 2025 | Satisfaction of charge 092352110003 in full |
14/02/2514 February 2025 | Termination of appointment of James Simon Blair Byrne as a director on 2025-02-14 |
11/12/2411 December 2024 | Appointment of Mr Andrew Christopher Wordsworth as a director on 2024-12-11 |
26/11/2426 November 2024 | Resolutions |
26/11/2426 November 2024 | Statement of company's objects |
26/11/2426 November 2024 | Memorandum and Articles of Association |
03/10/243 October 2024 | Change of details for Sustainable Venture Developmemt Partners Ltd as a person with significant control on 2024-10-01 |
01/08/241 August 2024 | Accounts for a small company made up to 2023-09-30 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-26 with updates |
23/04/2423 April 2024 | Termination of appointment of Sustainable Venture Development Capital Llp as a director on 2024-04-23 |
23/04/2423 April 2024 | Appointment of Sustainable Venture Development Partners Ltd. as a director on 2024-04-23 |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2024-03-07 |
25/01/2425 January 2024 | Registered office address changed from Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 2024-01-25 |
09/11/239 November 2023 | Notification of Sustainable Venture Developmemt Partners Ltd as a person with significant control on 2023-10-20 |
09/11/239 November 2023 | Registered office address changed from Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces County Hall Westminster Bridge Road London SE1 7PB on 2023-11-09 |
09/11/239 November 2023 | Cessation of Sustainable Venture Development Capital Llp as a person with significant control on 2023-10-20 |
31/10/2331 October 2023 | Accounts for a small company made up to 2022-09-30 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
07/03/237 March 2023 | Registration of charge 092352110004, created on 2023-03-02 |
15/02/2315 February 2023 | Satisfaction of charge 092352110001 in full |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-09-30 |
11/10/2111 October 2021 | Satisfaction of charge 092352110002 in full |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-09-30 |
01/10/211 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
10/09/1910 September 2019 | REGISTERED OFFICE CHANGED ON 10/09/2019 FROM SUSTAINABLE BANKSIDE 105 SUMNER STREET LONDON SE1 9HZ ENGLAND |
15/08/1915 August 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES |
23/08/1823 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | COMPANY NAME CHANGED SUSTAINABLE BRIDGES C.I.C. CERTIFICATE ISSUED ON 31/05/18 |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 29 SHAND STREET LONDON SE1 2ES |
14/12/1714 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092352110001 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES |
11/07/1711 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
04/10/164 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
28/06/1628 June 2016 | 30/09/15 TOTAL EXEMPTION FULL |
05/10/155 October 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
08/02/158 February 2015 | REGISTERED OFFICE CHANGED ON 08/02/2015 FROM 14 MARSHALSEA ROAD LONDON SE1 1HL ENGLAND |
31/12/1431 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/12/1431 December 2014 | CONVERSION TO A CIC |
31/12/1431 December 2014 | COMPANY NAME CHANGED SUSTAINABLE BRIDGES LTD CERTIFICATE ISSUED ON 31/12/14 |
25/09/1425 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SUSTAINABLE WORKSPACES C.I.C.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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