- Company Overview for SWEETBRIDGE EMEA LTD (11703539)
- Filing history for SWEETBRIDGE EMEA LTD (11703539)
- People for SWEETBRIDGE EMEA LTD (11703539)
- Charges for SWEETBRIDGE EMEA LTD (11703539)
- More for SWEETBRIDGE EMEA LTD (11703539)
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) |
---|---|---|---|
09 Jan 2025 | TM01 | Termination of appointment of Nathanael Ming-Yan Wei as a director on 6 January 2024 | |
02 Dec 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
23 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 28 October 2024
|
|
15 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2024
|
|
06 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
06 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 4 April 2023
|
|
21 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | AD01 | Registered office address changed from PO Box 4385 11703539 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 9 February 2023 | |
23 Jan 2023 | RP05 | Registered office address changed to PO Box 4385, 11703539 - Companies House Default Address, Cardiff, CF14 8LH on 23 January 2023 | |
14 Dec 2022 | PSC05 | Change of details for Symvan Capital Limited as a person with significant control on 21 December 2020 | |
14 Dec 2022 | PSC04 | Change of details for Mrs Karen Louise Nelson as a person with significant control on 7 December 2022 | |
14 Dec 2022 | PSC04 | Change of details for Mr. Jerald Scott Nelson as a person with significant control on 7 December 2022 | |
13 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 22 July 2022
|
|
13 Dec 2022 | PSC02 | Notification of Symvan Capital Limited as a person with significant control on 21 December 2020 | |
13 Dec 2022 | PSC04 | Change of details for Mrs Karen Louise Nelson as a person with significant control on 22 July 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mr. Jerald Scott Nelson as a person with significant control on 22 July 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mrs Karen Louise Nelson as a person with significant control on 7 December 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mr. Jerald Scott Nelson on 7 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
09 Dec 2021 | PSC04 | Change of details for Mrs Karen Louise Nelson as a person with significant control on 1 September 2021 | |
09 Dec 2021 | PSC04 | Change of details for Mr. Jerald Scott Nelson as a person with significant control on 1 September 2021 | |
09 Dec 2021 | CH01 | Director's details changed for Mr. Jerald Scott Nelson on 1 September 2021 |