- Company Overview for SWEET TIME RETAIL LIMITED (07610417)
- Filing history for SWEET TIME RETAIL LIMITED (07610417)
- People for SWEET TIME RETAIL LIMITED (07610417)
- More for SWEET TIME RETAIL LIMITED (07610417)
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) |
---|---|---|---|
01 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with updates | |
28 Mar 2024 | PSC04 | Change of details for Mr Nigel Stephen Fisher as a person with significant control on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Nigel Stephen Fisher on 28 March 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
20 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 20 April 2020 with updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
20 Aug 2019 | CH01 | Director's details changed for Mr Nigel Stephen Fisher on 20 August 2019 | |
13 Aug 2019 | CH01 | Director's details changed for Mr Nigel Stephen Fisher on 13 August 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
15 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
16 May 2018 | PSC04 | Change of details for Mr Nigel Stephen Fisher as a person with significant control on 31 January 2018 | |
16 May 2018 | PSC07 | Cessation of Craig Adam Fisher as a person with significant control on 31 January 2018 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
11 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|