- Company Overview for THE SUSTAINABILITY HUB LIMITED (08407394)
- Filing history for THE SUSTAINABILITY HUB LIMITED (08407394)
- People for THE SUSTAINABILITY HUB LIMITED (08407394)
- More for THE SUSTAINABILITY HUB LIMITED (08407394)
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) |
---|---|---|---|
13 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Aug 2024 | AD01 | Registered office address changed from 153-157 Goswell Road London EC1V 7HD England to 17 the Sustainability Hub 17 Swanborough Drive Brighton BN2 5PJ on 23 August 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with updates | |
14 Jan 2024 | PSC01 | Notification of Sheri Elizabeth Kenzie as a person with significant control on 20 December 2023 | |
22 Dec 2023 | PSC04 | Change of details for Mr Stephen Everett Kenzie as a person with significant control on 20 December 2023 | |
11 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with updates | |
31 Mar 2023 | PSC04 | Change of details for Mr Stephen Everett Kenzie as a person with significant control on 11 November 2022 | |
31 Mar 2023 | PSC07 | Cessation of Sheri Elizabeth Kenzie as a person with significant control on 11 November 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 11 February 2021 with no updates | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
25 Oct 2017 | CH01 | Director's details changed for Mr Stephen Everett Kenzie on 17 October 2017 | |
25 Oct 2017 | CH01 | Director's details changed for Ms Sheri Elizabeth Kenzie on 17 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Ms Sheri Elizabeth Kenzie as a person with significant control on 17 October 2017 | |
25 Oct 2017 | PSC04 | Change of details for Mr Stephen Everett Kenzie as a person with significant control on 17 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates |