Advanced company searchLink opens in new window

SUSTAINABLE WORKSPACES C.I.C.

Company number 09235211

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)
07 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
10 Sep 2019 AD01 Registered office address changed from , Sustainable Bankside 105 Sumner Street, London, SE1 9HZ, England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 10 September 2019
15 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
01 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
23 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
31 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-30
30 May 2018 AD01 Registered office address changed from , 29 Shand Street, London, SE1 2ES to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 30 May 2018
14 Dec 2017 MR01 Registration of charge 092352110001, created on 5 December 2017
02 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
11 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
04 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
28 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
08 Feb 2015 AD01 Registered office address changed from , 14 Marshalsea Road, London, SE1 1HL, England to Sustainable Workspaces County Hall Belvedere Road London SE1 7PB on 8 February 2015
31 Dec 2014 CERTNM Company name changed sustainable bridges LTD\certificate issued on 31/12/14
  • RES15 ‐ Change company name resolution on 2014-12-11
31 Dec 2014 CICCON Change of name
31 Dec 2014 CONNOT Change of name notice
25 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted