SUSTAINABLE ONEWORLD TECHNOLOGIES C.I.C.
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/03/2430 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-18 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/03/1825 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 31 LONG LANE WILLINGHAM CAMBRIDGE CB24 5LB |
18/04/1718 April 2017 | DIRECTOR APPOINTED MR RAVI SOLANKI |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR RAVI SOLANKI |
15/09/1615 September 2016 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILLIS |
11/04/1611 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
15/02/1615 February 2016 | DIRECTOR APPOINTED MISS STEPHANIE ISABELLE WILLIS |
15/02/1615 February 2016 | DIRECTOR APPOINTED MR RAVI KANTILAL SOLANKI |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/03/1526 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
12/11/1312 November 2013 | CONVERSION TO A CIC |
12/11/1312 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/11/1312 November 2013 | COMPANY NAME CHANGED SUSTAINABLE ONEWORLD TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 12/11/13 |
28/10/1328 October 2013 | DIRECTOR APPOINTED MRS ALISON JANE CHAMBERS |
28/10/1328 October 2013 | DIRECTOR APPOINTED MISS LYNN MCGOFF |
25/10/1325 October 2013 | 21/10/13 STATEMENT OF CAPITAL GBP 150 |
18/03/1318 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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