Advanced company searchLink opens in new window

SWEET SKY LIMITED

Company number 11739618

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)
14 Nov 2024 AD01 Registered office address changed from Miles Waterman Accountants 249 First Floor Broadway Bexleyheath Kent DA6 8DB England to Miles Waterman Accountants 249 First Floor Broadway Bexleyheath Kent DA6 8DB on 14 November 2024
14 Nov 2024 AD01 Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to Miles Waterman Accountants 249 First Floor Broadway Bexleyheath Kent DA6 8DB on 14 November 2024
05 Jun 2024 PSC04 Change of details for Cevat Riza as a person with significant control on 21 May 2024
04 Jun 2024 PSC01 Notification of Cevat Riza as a person with significant control on 13 May 2024
31 May 2024 AA Micro company accounts made up to 31 March 2023
21 May 2024 CS01 Confirmation statement made on 21 May 2024 with updates
21 May 2024 PSC04 Change of details for Krystyna Riza as a person with significant control on 21 May 2024
13 May 2024 AP01 Appointment of Mr Cevat Riza as a director on 13 May 2024
13 May 2024 TM01 Termination of appointment of Krystyna Riza as a director on 13 May 2024
02 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
29 Dec 2023 AA01 Previous accounting period extended from 31 December 2022 to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
19 Aug 2022 AA Micro company accounts made up to 31 December 2021
27 Jul 2022 AA Micro company accounts made up to 31 December 2020
05 Jul 2022 AA Micro company accounts made up to 31 December 2019
08 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2022 CS01 Confirmation statement made on 23 December 2021 with no updates
28 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with updates
07 Nov 2019 TM01 Termination of appointment of Cevat Riza as a director on 4 November 2019
04 Oct 2019 PSC01 Notification of Krystyna Riza as a person with significant control on 4 October 2019
04 Oct 2019 PSC07 Cessation of Cevat Riza as a person with significant control on 4 October 2019
24 Jun 2019 AP01 Appointment of Mr Cevat Riza as a director on 24 June 2019