Advanced company searchLink opens in new window

SWEET FREEDOM LIMITED

Company number 04790924

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)
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
08 Feb 2018 MA Memorandum and Articles of Association
02 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 November 2017
  • GBP 7,165.16
19 Dec 2017 CH01 Director's details changed for Ms Tina Michelucci on 19 December 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
07 Feb 2017 CH01 Director's details changed for Ms Tina Michelucci on 7 February 2017
23 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Apr 2016 AD01 Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northamptonshire NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 19 April 2016
25 Feb 2016 CH04 Secretary's details changed for Afp Services Limited on 22 February 2016
10 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 7,165.14
10 Feb 2016 CH01 Director's details changed for Mrs Tina Michelucci on 30 January 2016
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 7,165.14
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Aug 2014 CH01 Director's details changed for Mrs Tina Michelucci on 9 August 2014
12 Aug 2014 CH01 Director's details changed for Mrs Deborah Claire Pyner on 23 January 2014
23 Jul 2014 MR01 Registration of charge 047909240001, created on 8 July 2014
07 May 2014 TM01 Termination of appointment of Timothy Roupell as a director
18 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 7,165.14
16 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 SH01 Statement of capital following an allotment of shares on 29 April 2013
  • GBP 7,165.14