Advanced company searchLink opens in new window

SUSTAINABLE AVENUES LIMITED

Company number 06995321

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 August 2022
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 31 August 2021
18 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
11 Mar 2021 AA Micro company accounts made up to 31 August 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 31 August 2019
17 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
16 Jan 2019 AA Micro company accounts made up to 31 August 2018
12 Jun 2018 CH01 Director's details changed for Mr Vikas Ahuja on 12 June 2018
12 Jun 2018 AD01 Registered office address changed from 107 Powder Mill Lane Twickenham TW2 6EG England to 107 Powder Mill Lane Twickenham TW26EG on 12 June 2018
11 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
16 Mar 2018 AP01 Appointment of Mrs Gauri Ahuja as a director on 16 March 2018
12 Feb 2018 AA Micro company accounts made up to 31 August 2017
25 Jul 2017 AD01 Registered office address changed from Flat 927 the Blenheim Centre Prince Regent Road Prin Hounslow TW3 1NN to 107 Powder Mill Lane Twickenham TW2 6EG on 25 July 2017
06 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
05 Jun 2017 TM01 Termination of appointment of Gauri Ahuja as a director on 5 June 2017
02 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
02 Sep 2016 CH01 Director's details changed for Mrs Gauri Ahuja on 14 June 2014
02 Sep 2016 CH01 Director's details changed for Mr Vikas Ahuja on 14 June 2014
08 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Nov 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014