- Company Overview for SWEET CUBE UK LIMITED (06969828)
- Filing history for SWEET CUBE UK LIMITED (06969828)
- People for SWEET CUBE UK LIMITED (06969828)
- Charges for SWEET CUBE UK LIMITED (06969828)
- More for SWEET CUBE UK LIMITED (06969828)
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 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with updates | |
19 Jul 2024 | PSC01 | Notification of Muhammad Jan Sakhizadeh as a person with significant control on 24 May 2024 | |
19 Jul 2024 | PSC07 | Cessation of Hardys Sweetshop Limited as a person with significant control on 24 May 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from 12 st. Marys Gate Stafford ST16 2AS England to 48 Great Russell Street London WC1B 3PA on 17 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of David Kin Wai Man as a director on 24 May 2024 | |
11 Jul 2024 | AP01 | Appointment of Mr Waisuddin Walizadah as a director on 24 May 2024 | |
11 Jul 2024 | AP01 | Appointment of Mr Muhammad Jan Sakhizadeh as a director on 24 May 2024 | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
22 Aug 2023 | TM01 | Termination of appointment of Philip Duncan Lewis Woolf as a director on 13 March 2023 | |
06 Dec 2022 | TM01 | Termination of appointment of Tony Hinlun Chan as a director on 22 November 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
15 Dec 2020 | AA01 | Current accounting period shortened from 31 January 2021 to 31 December 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
11 Aug 2020 | PSC02 | Notification of Hardys Sweetshop Limited as a person with significant control on 14 May 2020 | |
11 Aug 2020 | PSC07 | Cessation of Hardys Property Management Limited as a person with significant control on 14 May 2020 | |
31 May 2020 | AD01 | Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to 12 st. Marys Gate Stafford ST16 2AS on 31 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Nigel Ian Parker as a director on 15 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Neil Anthony Parker as a director on 15 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr David Kin Wai Man as a director on 15 May 2020 |