Advanced company searchLink opens in new window

THE SUSTAINABLE BOOK COMPANY LIMITED

Company number 13218729

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)
17 May 2024 RP05 Registered office address changed to PO Box 4385, 13218729 - Companies House Default Address, Cardiff, CF14 8LH on 17 May 2024
17 May 2024 RP09 Address of officer Mr Andrew Saad Mawfek Hasoon changed to 13218729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 May 2024
17 May 2024 RP09 Address of officer Mr Patrick John Tucker changed to 13218729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 May 2024
17 May 2024 RP10 Address of person with significant control Mr Patrick John Tucker changed to 13218729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 May 2024
17 May 2024 RP10 Address of person with significant control Mr Christian Andrew changed to 13218729 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 17 May 2024
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with updates
26 Apr 2024 SH01 Statement of capital following an allotment of shares on 26 September 2023
  • GBP 47.4564
25 Apr 2024 SH01 Statement of capital following an allotment of shares on 25 September 2023
  • GBP 39.313
14 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
22 Aug 2023 CERTNM Company name changed verdant futures LIMITED\certificate issued on 22/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-18
03 Aug 2023 PSC04 Change of details for Mr Patrick Tucker as a person with significant control on 3 August 2023
07 Jul 2023 AA Micro company accounts made up to 28 February 2023
12 Jun 2023 PSC01 Notification of Christian Andrew as a person with significant control on 26 January 2023
12 Jun 2023 PSC01 Notification of Patrick Tucker as a person with significant control on 26 January 2023
09 Jun 2023 PSC09 Withdrawal of a person with significant control statement on 9 June 2023
12 Apr 2023 CS01 Confirmation statement made on 28 February 2023 with updates
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 10 February 2023
  • GBP 35.713
06 Apr 2023 SH19 Statement of capital on 6 April 2023
  • GBP 35.713
06 Apr 2023 SH03 Purchase of own shares.
31 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 34.463
31 Mar 2023 CS01 Confirmation statement made on 21 January 2023 with updates
29 Mar 2023 SH06 Cancellation of shares. Statement of capital on 20 January 2023
  • GBP 30
29 Mar 2023 SH20 Statement by Directors
29 Mar 2023 CAP-SS Solvency Statement dated 20/01/23
29 Mar 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital