- Company Overview for SUSTAINABLE DESIGN COLLECTIVE LTD (02855017)
- Filing history for SUSTAINABLE DESIGN COLLECTIVE LTD (02855017)
- People for SUSTAINABLE DESIGN COLLECTIVE LTD (02855017)
- More for SUSTAINABLE DESIGN COLLECTIVE LTD (02855017)
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 |