- 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) |
---|---|---|---|
08 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|
|
13 Sep 2019 | SH02 | Sub-division of shares on 3 April 2019 | |
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 1 April 2019
|
|
13 May 2019 | AP02 | Appointment of Symvan Capital Limited as a director on 4 April 2019 | |
09 May 2019 | AD01 | Registered office address changed from Apartment, 61 Centre Point 101-103 New Oxford Street London WC1A 1DB United Kingdom to 125 Kingsway Wework C/O Sweetbridge Emea Ltd London WC2B 6NH on 9 May 2019 | |
09 May 2019 | AP01 | Appointment of Mr David Manton Sparks as a director on 9 May 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mr. Oscar Hilton Vickerman as a person with significant control on 24 March 2019 | |
29 Mar 2019 | PSC04 | Change of details for Mr. Jerald Scott Nelson as a person with significant control on 24 March 2019 | |
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 24 March 2019
|
|
29 Mar 2019 | PSC01 | Notification of Oscar Vickerman as a person with significant control on 24 March 2019 | |
25 Mar 2019 | AP01 | Appointment of Mr. Oscar Hilton Vickerman as a director on 25 March 2019 | |
29 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-29
|