Advanced company searchLink opens in new window

SUSTAINABLE COMMUTE SOLUTIONS LIMITED

Company number 10203718

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Feb 2024 AD01 Registered office address changed from 77 77 East Road London N1 6AH England to 77 East Road London N1 6AH on 22 February 2024
20 Feb 2024 AD01 Registered office address changed from 9 Grange Garens Hampstead London NW3 7XG United Kingdom to 77 77 East Road London N1 6AH on 20 February 2024
16 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with updates
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 1,112
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 16 March 2022
  • GBP 1,059
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 1,020
01 Feb 2022 SH02 Sub-division of shares on 19 January 2022
21 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
14 Dec 2020 PSC04 Change of details for Mr Pooya Kamvari as a person with significant control on 25 November 2020
11 Dec 2020 CH01 Director's details changed for Mr Pooya Kamvari on 25 November 2020
11 Dec 2020 PSC04 Change of details for Mr Pooya Kamvari as a person with significant control on 25 November 2020
11 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
06 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
07 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
22 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
28 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with updates
11 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
11 Dec 2017 TM01 Termination of appointment of Michael William Robson as a director on 10 November 2017
11 Dec 2017 PSC07 Cessation of Michael William Robson as a person with significant control on 10 November 2017
07 Sep 2017 AA Total exemption full accounts made up to 31 May 2017