- Company Overview for SWEETFISH LIMITED (11166260)
- Filing history for SWEETFISH LIMITED (11166260)
- People for SWEETFISH LIMITED (11166260)
- More for SWEETFISH LIMITED (11166260)
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) |
---|---|---|---|
22 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with no updates | |
26 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
29 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
01 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
25 Sep 2019 | CH04 | Secretary's details changed for Calder & Co Registrars Limited on 16 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 | |
22 May 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 May 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with updates | |
22 Oct 2018 | CH01 | Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 25 September 2018 | |
15 Oct 2018 | AP01 | Appointment of Mr Richard Franklin Brown as a director on 30 August 2018 | |
15 Oct 2018 | AP01 | Appointment of Nicholas Mons Shepherd as a director on 30 August 2018 | |
10 Oct 2018 | AP04 | Appointment of Calder & Co (Registrars) Limited as a secretary on 25 September 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from C/O Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 10 October 2018 | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 August 2018
|
|
09 Oct 2018 | PSC07 | Cessation of Judith Anne Walker as a person with significant control on 15 May 2018 | |
09 Oct 2018 | PSC04 | Change of details for Charles Cairns Auld as a person with significant control on 15 May 2018 | |
09 Oct 2018 | PSC07 | Cessation of Paul Heinrich Sigismund Von Der Heyde as a person with significant control on 15 May 2018 | |
11 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 15 May 2018
|