STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE: Filings
Overview
| Company Name | STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05243470 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for STAKEHOLDER FORUM FOR A SUSTAINABLE FUTURE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Termination of appointment of Alexander Juras as a director on Mar 27, 2025 | 1 pages | TM01 | ||
Appointment of Mr Aloysius Alfred Maria Meuleman as a director on Mar 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Appointment of Alexander Juras as a director on May 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from Canada House, Maidstone 20/20 st. Leonards Road Allington Maidstone ME16 0LS England to 2 the Links Herne Bay Kent CT6 7GQ on Aug 30, 2019 | 1 pages | AD01 | ||
Termination of appointment of Ordered Management Secretary Ltd as a secretary on Aug 27, 2019 | 1 pages | TM02 | ||
Appointment of Claudia Larue as a director on Apr 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Farooq Ullah as a director on Jan 17, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Appointment of Mr Jan-Gustav Strandenaes as a director on Nov 03, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 60, Eurolink Business Centre Effra Road London SW2 1BZ to Canada House, Maidstone 20/20 st. Leonards Road Allington Maidstone ME16 0LS on Jun 28, 2018 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0