- Company Overview for T&L SUGARS LIMITED (07318607)
- Filing history for T&L SUGARS LIMITED (07318607)
- People for T&L SUGARS LIMITED (07318607)
- Charges for T&L SUGARS LIMITED (07318607)
- More for T&L SUGARS LIMITED (07318607)
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 Dec 2024 | CH01 | Director's details changed for Mr Tarun Arora on 10 July 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
05 Jul 2024 | AA | Full accounts made up to 24 September 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
20 Jul 2023 | PSC05 | Change of details for Asr Group Limited as a person with significant control on 11 December 2019 | |
23 Jun 2023 | AA | Full accounts made up to 25 September 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
28 Jun 2022 | AA | Full accounts made up to 26 September 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with no updates | |
29 Jun 2021 | AA | Full accounts made up to 27 September 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
08 Jul 2020 | AA | Full accounts made up to 29 September 2019 | |
10 Mar 2020 | MR04 | Satisfaction of charge 2 in full | |
03 Dec 2019 | PSC02 | Notification of Asr Group Limited as a person with significant control on 27 September 2019 | |
03 Dec 2019 | PSC07 | Cessation of Luis J. Fernandez as a person with significant control on 27 September 2019 | |
03 Dec 2019 | PSC07 | Cessation of Antonio L. Contreras as a person with significant control on 27 September 2019 | |
19 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
17 May 2019 | AA | Full accounts made up to 30 September 2018 | |
16 Apr 2019 | MR04 | Satisfaction of charge 073186070010 in full | |
16 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
19 Dec 2018 | AD01 | Registered office address changed from C/O T&L Sugars Limited Thames Refinery, Factory Road Silvertown London London E16 2EW to Thames Refinery Factory Road London E16 2EW on 19 December 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
22 Jun 2018 | AA | Full accounts made up to 24 September 2017 | |
28 Sep 2017 | TM01 | Termination of appointment of Gregory Smith as a director on 24 September 2017 | |
26 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 22 September 2017
|