- 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) |
---|---|---|---|
07 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 29 October 2021
|
|
27 Sep 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
13 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 28 May 2021
|
|
25 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 30 March 2021
|
|
03 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
01 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 13 August 2020
|
|
13 Oct 2020 | MR01 | Registration of charge 117035390001, created on 15 September 2020 | |
16 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 13 July 2020
|
|
01 Jul 2020 | AD01 | Registered office address changed from 125 Kingsway Wework C/O Sweetbridge Emea Ltd London WC2B 6NH England to 7 Bell Yard London WC2A 2JR on 1 July 2020 | |
27 Jun 2020 | AP01 | Appointment of Lord Nathanael Ming-Yan Wei as a director on 4 June 2020 | |
25 Jun 2020 | CH02 | Director's details changed for Symvan Capital Limited on 17 December 2019 | |
29 May 2020 | TM01 | Termination of appointment of David Manton Sparks as a director on 29 May 2020 | |
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 3 April 2020
|
|
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 27 February 2020
|
|
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 January 2020
|
|
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
18 May 2020 | SH01 |
Statement of capital following an allotment of shares on 29 November 2019
|
|
05 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
02 Dec 2019 | PSC01 | Notification of Karen Louise Nelson as a person with significant control on 3 April 2019 | |
02 Dec 2019 | PSC07 | Cessation of Oscar Hilton Vickerman as a person with significant control on 1 April 2019 | |
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 27 September 2019
|
|
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 12 July 2019
|