Advanced company searchLink opens in new window

SUSTAINABLE ACCELERATOR LTD

Company number 10647639

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)
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:
  • GBP 33
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
  • GBP 333
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