Advanced company searchLink opens in new window

SWEETPEA PANTRY LTD.

Company number 07923230

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)
09 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
01 Sep 2017 TM02 Termination of appointment of Derringtons Limited as a secretary on 1 September 2017
01 Sep 2017 AD01 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Niddry Lodge 51 Holland Street London W8 7JB on 1 September 2017
11 May 2017 AA Micro company accounts made up to 31 December 2016
01 Mar 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 25 January 2017 with updates
01 Feb 2017 CH01 Director's details changed for Ms Tanya Elizabeth Garbacz Mitchell on 1 October 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 128.99
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Aug 2015 SH02 Sub-division of shares on 27 July 2015
12 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 27/07/2015
06 Aug 2015 AD01 Registered office address changed from 203 Dover House Road London SW15 5AF England to Hyde Park House 5 Manfred Road London SW15 2RS on 6 August 2015
06 Aug 2015 AP04 Appointment of Derringtons Limited as a secretary on 6 August 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 128.99
02 Jun 2015 AD01 Registered office address changed from 12 Granard Avenue London SW15 6HJ to 203 Dover House Road London SW15 5AF on 2 June 2015
19 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
19 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
13 Dec 2013 AD01 Registered office address changed from 34 Lower Richmond Road London SW15 1JP United Kingdom on 13 December 2013
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Jul 2013 CH01 Director's details changed for Ms Philippa Katherine Askham on 12 July 2013
17 Jul 2013 CH01 Director's details changed for Ms Tanya Elizabeth Garbacz Mitchell on 30 March 2013
21 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Ms Philippa Katherine Askham on 21 February 2013