Advanced company searchLink opens in new window

SUSTAINABLE FEEDSTOCKS GROUP LIMITED

Company number 13531506

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)
24 Dec 2024 AA Full accounts made up to 31 March 2024
06 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with updates
14 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Apr 2024 MA Memorandum and Articles of Association
17 Dec 2023 AA Full accounts made up to 31 March 2023
15 Sep 2023 SH02 Statement of capital on 31 July 2023
  • USD 5,500,200
30 Aug 2023 PSC07 Cessation of Anthony Michael Brooke Jenkins as a person with significant control on 31 July 2023
15 Aug 2023 PSC02 Notification of Macquarie Investments 1 Limited as a person with significant control on 16 June 2022
03 Aug 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
02 Aug 2023 CH01 Director's details changed for Mr Ming Li on 2 August 2023
31 Jul 2023 CH01 Director's details changed for Miria Amalia Torres Obleas on 26 November 2022
16 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
19 Dec 2022 AD03 Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
19 Dec 2022 AD02 Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
11 Oct 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
19 Aug 2022 AP01 Appointment of Miria Amalia Torres Obleas as a director on 27 July 2022
19 Aug 2022 TM01 Termination of appointment of Jan Erik Petersson as a director on 27 July 2022
09 Aug 2022 SH08 Change of share class name or designation
09 Aug 2022 MA Memorandum and Articles of Association
09 Aug 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
05 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with updates
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 50,000
  • USD 5,500,200
04 Aug 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 50,000
  • USD 5,500,000
03 Aug 2022 TM01 Termination of appointment of Thomas Horn as a director on 16 June 2022
30 Jun 2022 MR01 Registration of charge 135315060001, created on 17 June 2022