Advanced company searchLink opens in new window

SUSTAINABLE DESIGN COLLECTIVE LTD

Company number 02855017

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 Feb 2025 CH01 Director's details changed for Mr Donal Liam Kinnear Brown on 17 February 2025
17 Feb 2025 CS01 Confirmation statement made on 13 February 2025 with no updates
17 Feb 2025 PSC04 Change of details for Mr Donal Liam Kinnear Brown as a person with significant control on 17 February 2025
07 Feb 2025 CH01 Director's details changed for Mr Donal Liam Kinnear Brown on 7 February 2025
15 Jan 2025 PSC04 Change of details for Mr Donal Liam Kinnear Brown as a person with significant control on 6 April 2016
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
13 May 2024 TM02 Termination of appointment of William Joseph Brown as a secretary on 1 February 2024
13 May 2024 AP03 Appointment of Mr Donal Liam Kinnear Brown as a secretary on 8 February 2024
13 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
01 Dec 2023 TM01 Termination of appointment of Diana Parkin as a director on 30 November 2023
03 Nov 2023 CS01 Confirmation statement made on 20 September 2023 with updates
03 Nov 2023 AD01 Registered office address changed from Silverstream House 45 Fitzroy Street 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB England to 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London London W1T 6EB on 3 November 2023
29 Oct 2023 AD01 Registered office address changed from Silverstream House 45 Fitzroy Street 4th Floor Silverstream House 45 Fitzroy Street London London W1T 6EB England to Silverstream House 45 Fitzroy Street 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 29 October 2023
27 Oct 2023 AD01 Registered office address changed from Silverstream House Fitzroy Street Fourth Floor London W1T 6EB England to Silverstream House 45 Fitzroy Street 4th Floor Silverstream House 45 Fitzroy Street London London W1T 6EB on 27 October 2023
23 Sep 2023 AD01 Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England to Silverstream House Fitzroy Street Fourth Floor London W1T 6EB on 23 September 2023
23 Sep 2023 TM01 Termination of appointment of William Joseph Brown as a director on 10 September 2023
23 Sep 2023 PSC07 Cessation of Diana Jane Parkin as a person with significant control on 1 September 2023
23 Sep 2023 PSC07 Cessation of William Joseph Brown as a person with significant control on 1 September 2023
04 Aug 2023 AA Total exemption full accounts made up to 30 September 2022
17 Apr 2023 CS01 Confirmation statement made on 20 September 2022 with no updates
17 Apr 2023 RT01 Administrative restoration application
14 Mar 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
15 Nov 2021 CS01 Confirmation statement made on 20 September 2021 with no updates