Advanced company searchLink opens in new window

SUSTAIN 2016 LTD

Company number 03384793

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)
09 Oct 2024 SH19 Statement of capital on 9 October 2024
  • GBP 153,200
09 Oct 2024 SH20 Statement by Directors
09 Oct 2024 CAP-SS Solvency Statement dated 08/10/24
09 Oct 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 08/10/2024
06 Oct 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 January 2024
10 Apr 2024 AA Accounts for a small company made up to 31 December 2022
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
11 Aug 2023 CERTNM Company name changed anthesis energy uk LTD\certificate issued on 11/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
09 Jun 2023 AD01 Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to 26 Atwood Road Didsbury Manchester M20 6TD on 9 June 2023
31 May 2023 CS01 Confirmation statement made on 29 May 2023 with updates
26 Apr 2023 AA Accounts for a small company made up to 31 December 2021
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2022 AA Accounts for a small company made up to 31 December 2020
14 Jul 2022 AD01 Registered office address changed from Unit J, Taper Studios 175 Long Lane London SE1 4GT England to Fitzroy House 355 Euston Road London NW1 3AL on 14 July 2022
08 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
06 Jun 2022 PSC07 Cessation of Anthesis Consulting Group Limited as a person with significant control on 15 March 2021
06 Jun 2022 PSC02 Notification of Project Calcutta Bidco B Limited as a person with significant control on 15 March 2021
09 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
11 Mar 2021 MR04 Satisfaction of charge 033847930001 in full
22 Feb 2021 AA Accounts for a small company made up to 31 December 2019
08 Oct 2020 AA Accounts for a small company made up to 31 December 2018
06 Aug 2020 AD01 Registered office address changed from 9 Newtec Place Magdalen Road Oxford OX4 1RE England to Unit J, Taper Studios 175 Long Lane London SE1 4GT on 6 August 2020