Advanced company searchLink opens in new window

SUGARLOAF HOLDINGS LTD

Company number 09724501

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)
30 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
20 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
06 Sep 2023 AA Accounts for a dormant company made up to 31 October 2022
25 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
21 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
12 May 2022 PSC01 Notification of Joanna Parks as a person with significant control on 11 May 2022
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
11 May 2022 CS01 Confirmation statement made on 6 January 2022 with no updates
11 May 2022 PSC09 Withdrawal of a person with significant control statement on 11 May 2022
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 AA Accounts for a dormant company made up to 31 October 2020
27 Oct 2021 AD01 Registered office address changed from Dept 2723 43 Owston Road Carcroft Doncaster DN6 8DA England to Penycastell Farm Bryn Port Talbot Neath & Port Talbot SA13 2PY on 27 October 2021
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 October 2020
30 Mar 2021 AD01 Registered office address changed from Castell Corryn Llangenny Crickhowell Powys NP8 1HE Wales to Dept 2723 43 Owston Road Carcroft Doncaster DN6 8DA on 30 March 2021
30 Mar 2021 CS01 Confirmation statement made on 6 January 2021 with no updates
27 Jan 2021 TM02 Termination of appointment of Cfs Secretaries Limited as a secretary on 27 January 2021
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
06 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
06 Jan 2020 AP01 Appointment of Ms Edwin Parks as a director on 2 January 2020
06 Jan 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Castell Corryn Llangenny Crickhowell Powys NP8 1HE on 6 January 2020
04 Jan 2020 PSC08 Notification of a person with significant control statement
04 Jan 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 January 2020