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)
07 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 179.128
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
  • GBP 174.855
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
  • GBP 166.968
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 142.492
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
  • GBP 138.221
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
  • GBP 134.935
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
  • GBP 133.152
18 May 2020 SH01 Statement of capital following an allotment of shares on 27 February 2020
  • GBP 123.296
18 May 2020 SH01 Statement of capital following an allotment of shares on 29 January 2020
  • GBP 121.981
18 May 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 121.113
18 May 2020 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 119.963
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
  • GBP 114.958
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 113.315