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 Aug 2019 AP01 Appointment of Mr Craig William Robson as a director on 12 August 2019
22 May 2019 PSC02 Notification of Longbay Investments Limited as a person with significant control on 6 November 2018
22 May 2019 PSC07 Cessation of Victoria Louise Robson as a person with significant control on 6 November 2018
17 May 2019 AD01 Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 17 May 2019
16 May 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019
02 Apr 2019 TM01 Termination of appointment of Craig William Robson as a director on 1 April 2019
18 Feb 2019 AP01 Appointment of Mr Craig William Robson as a director on 13 February 2019
23 Jan 2019 TM01 Termination of appointment of Craig William Robson as a director on 23 January 2019
08 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
08 Jan 2019 MR01 Registration of charge 111341450001, created on 2 January 2019
22 Feb 2018 PSC04 Change of details for Mrs Victoria Louise Robson as a person with significant control on 22 February 2018
22 Feb 2018 PSC07 Cessation of Craig William Robson as a person with significant control on 8 February 2018
22 Feb 2018 AP01 Appointment of Mr Craig William Robson as a director on 22 February 2018
21 Feb 2018 TM01 Termination of appointment of Craig William Robson as a director on 21 February 2018
07 Feb 2018 TM01 Termination of appointment of Michael Duke as a director on 5 February 2018
07 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 100
07 Feb 2018 PSC01 Notification of Craig William Robson as a person with significant control on 7 February 2018
07 Feb 2018 PSC01 Notification of Victoria Louise Robson as a person with significant control on 7 February 2018
07 Feb 2018 AP01 Appointment of Mr Craig William Robson as a director on 7 February 2018
07 Feb 2018 AP01 Appointment of Mrs Victoria Louise Robson as a director on 7 February 2018
07 Feb 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 7 February 2018
05 Feb 2018 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 North Street Hailsham BN27 1DQ on 5 February 2018
04 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-04
  • GBP 1