Advanced company searchLink opens in new window

SPOONFUL OF SUGAR LIMITED

Company number 07834739

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)
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Dec 2016 CS01 Confirmation statement made on 3 November 2016 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Aug 2015 RP04 Second filing of TM01 previously delivered to Companies House
07 Aug 2015 AP01 Appointment of Mr Robert Horne as a director on 10 June 2015
05 Jun 2015 TM01 Termination of appointment of Andrew James Martello as a director on 10 June 2015
  • ANNOTATION Clarification a Second filed TM01 is registered on 15/08/2015
14 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
22 May 2014 AD01 Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 22 May 2014
06 Nov 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
03 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Jan 2013 AD01 Registered office address changed from Suite 30 41-43 Portland Road Hove East Sussex BN3 5DQ England on 7 January 2013
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Dec 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Neil Dickinson
07 Dec 2012 AD01 Registered office address changed from Lacemaker House 5-7 Chapel Street Marlow Buckinghamshire SL7 3HN on 7 December 2012
06 Dec 2012 TM02 Termination of appointment of Vanessa Hoare as a secretary
06 Dec 2012 TM01 Termination of appointment of Neil Dickinson as a director
  • ANNOTATION A second filed TM01 was registered on 13/12/2012
16 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
20 Jun 2012 AP01 Appointment of Mr Andrew James Martello as a director
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 21 December 2011
  • GBP 100
07 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Nov 2011 AP03 Appointment of Vanessa Rosemary Hoare as a secretary
23 Nov 2011 AD01 Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom on 23 November 2011