- Company Overview for SUSTAINABLE ACCELERATOR LTD (10647639)
- Filing history for SUSTAINABLE ACCELERATOR LTD (10647639)
- People for SUSTAINABLE ACCELERATOR LTD (10647639)
- More for SUSTAINABLE ACCELERATOR LTD (10647639)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 September 2023 | |
09 Nov 2023 | AD01 | Registered office address changed from Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB England to Sustainable Workspaces 5th Floor, County Hall Belvedere Road London SE1 7PB on 9 November 2023 | |
09 Nov 2023 | PSC02 | Notification of Sustainable Venture Developmemt Partners Ltd as a person with significant control on 20 October 2023 | |
09 Nov 2023 | PSC07 | Cessation of Andrew Christopher Wordsworth as a person with significant control on 20 October 2023 | |
09 Nov 2023 | PSC07 | Cessation of Peter Shortt as a person with significant control on 20 October 2023 | |
09 Nov 2023 | PSC07 | Cessation of Christopher James Morris as a person with significant control on 20 October 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Dec 2022 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
26 Apr 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 May 2021 | AD01 | Registered office address changed from 25 Lavington Street London SE1 0NZ England to Sustainable Workspaces Riverside Building, County Hall 3rd Westminster Bridge Road London SE1 7PB on 12 May 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
06 Nov 2020 | PSC01 | Notification of Christopher James Morris as a person with significant control on 2 March 2020 | |
06 Nov 2020 | PSC01 | Notification of Andrew Christopher Wordsworth as a person with significant control on 2 March 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mr Peter Shortt as a person with significant control on 2 March 2020 | |
06 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
07 Oct 2020 | MA | Memorandum and Articles of Association | |
06 Oct 2020 | SH08 | Change of share class name or designation | |
11 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
15 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
10 Sep 2019 | AD01 | Registered office address changed from 105 Sumner Street London SE1 9HZ England to 25 Lavington Street London SE1 0NZ on 10 September 2019 |