Advanced company searchLink opens in new window

SWEETBRIDGE EMEA LTD

Company number 11703539

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)
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
  • GBP 194.803
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
  • GBP 194.015
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
  • GBP 191.451
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
  • GBP 186.851
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