- Company Overview for SPOONFUL OF SUGAR LIMITED (07834739)
- Filing history for SPOONFUL OF SUGAR LIMITED (07834739)
- People for SPOONFUL OF SUGAR LIMITED (07834739)
- Charges for SPOONFUL OF SUGAR LIMITED (07834739)
- More for SPOONFUL OF SUGAR LIMITED (07834739)
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
|
|
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
|
|
14 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
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
|
|
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
|
|
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
|
|
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
|
|
07 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
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 |