Advanced company searchLink opens in new window

SWEETMILE LIMITED

Company number 11134145

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)
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