- Company Overview for THE OLDE SWEET SHOPPE LIMITED (05772260)
- Filing history for THE OLDE SWEET SHOPPE LIMITED (05772260)
- People for THE OLDE SWEET SHOPPE LIMITED (05772260)
- More for THE OLDE SWEET SHOPPE LIMITED (05772260)
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) |
---|---|---|---|
17 Apr 2024 | AA | Micro company accounts made up to 28 June 2023 | |
28 Mar 2024 | AA01 | Previous accounting period shortened from 29 June 2023 to 28 June 2023 | |
02 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 29 June 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
03 Jan 2023 | PSC01 | Notification of Hilary Harrison-Branter as a person with significant control on 3 January 2023 | |
03 Jan 2023 | PSC04 | Change of details for Ms Joanne Dorothy Hall as a person with significant control on 3 January 2023 | |
29 Mar 2022 | AA | Micro company accounts made up to 29 June 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2020 to 29 June 2020 | |
07 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
10 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
05 Jul 2018 | CH01 | Director's details changed for Ms Hilary Harrison-Branter on 3 July 2018 | |
05 Jul 2018 | CH01 | Director's details changed for Joanne Dorothy Hall on 3 July 2018 | |
05 Jul 2018 | PSC04 | Change of details for Ms Joanne Dorothy Hall as a person with significant control on 3 July 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from Oak Barn Oak Road Denstone Staffordshire ST14 5HT to Stretton Cottage High Street Abbots Bromley Rugeley WS15 3BL on 5 July 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
25 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
24 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|