- Company Overview for SWEETMILE LIMITED (11134145)
- Filing history for SWEETMILE LIMITED (11134145)
- People for SWEETMILE LIMITED (11134145)
- Charges for SWEETMILE LIMITED (11134145)
- More for SWEETMILE LIMITED (11134145)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
11 Feb 2025 | CH01 | Director's details changed for Mr Craig William Robson on 31 January 2025 | |
23 Nov 2024 | MR01 | Registration of charge 111341450005, created on 20 November 2024 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Sep 2023 | MR04 | Satisfaction of charge 111341450001 in full | |
01 Jul 2023 | MR01 | Registration of charge 111341450003, created on 30 June 2023 | |
01 Jul 2023 | MR01 | Registration of charge 111341450004, created on 30 June 2023 | |
29 Jun 2023 | MR01 | Registration of charge 111341450002, created on 22 June 2023 | |
28 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
25 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2022 | CH01 | Director's details changed for Mrs Victoria Louise Robson on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Craig William Robson on 16 November 2022 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
14 Jan 2021 | PSC05 | Change of details for Longbay Investments Limited as a person with significant control on 1 December 2020 | |
14 Aug 2020 | AD01 | Registered office address changed from 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England to 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX on 14 August 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
13 Jan 2020 | PSC05 | Change of details for Longbay Investments Limited as a person with significant control on 17 May 2019 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 |