Advanced company searchLink opens in new window

THE SUSTAINABILITY HUB LIMITED

Company number 08407394

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)
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