SUSTAINABLE COMMUTE SOLUTIONS LIMITED
Company number 10203718
- Company Overview for SUSTAINABLE COMMUTE SOLUTIONS LIMITED (10203718)
- Filing history for SUSTAINABLE COMMUTE SOLUTIONS LIMITED (10203718)
- People for SUSTAINABLE COMMUTE SOLUTIONS LIMITED (10203718)
- More for SUSTAINABLE COMMUTE SOLUTIONS LIMITED (10203718)
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
|
|
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 16 March 2022
|
|
06 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 14 February 2022
|
|
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 |