- Company Overview for SUGARS FOR HEALTH LIMITED (09273491)
- Filing history for SUGARS FOR HEALTH LIMITED (09273491)
- People for SUGARS FOR HEALTH LIMITED (09273491)
- More for SUGARS FOR HEALTH LIMITED (09273491)
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) |
---|---|---|---|
20 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
26 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
28 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
11 Jul 2018 | AP03 | Appointment of Miss Jane Marie Oldfield as a secretary on 11 July 2018 | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Mark Jonathan Pullan on 28 November 2017 | |
17 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 10 November 2017
|
|
17 Nov 2017 | PSC04 | Change of details for Mr Robert James Nash as a person with significant control on 10 November 2017 | |
17 Nov 2017 | PSC01 | Notification of Malcolm Stanley Healey as a person with significant control on 10 November 2017 | |
17 Nov 2017 | AP01 | Appointment of Mr Mark Jonathan Pullan as a director on 10 November 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
31 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | AD01 | Registered office address changed from 55 Dan Y Coed Danycoed Aberystwyth Dyfed SY23 2HD Wales to 55 Dan Y Coed Aberystwyth Ceredigion SY23 2HD on 16 November 2015 |