- Company Overview for SWEETBUSINESS LIMITED (12617291)
- Filing history for SWEETBUSINESS LIMITED (12617291)
- People for SWEETBUSINESS LIMITED (12617291)
- More for SWEETBUSINESS LIMITED (12617291)
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 Oct 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
15 Sep 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
08 Aug 2023 | CH01 | Director's details changed for Mr James William Jeremy Ritblat on 1 August 2023 | |
20 Jun 2023 | CH01 | Director's details changed for James William Jeremy Ritblat on 25 May 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Sir John Ritblat on 25 May 2023 | |
20 Jun 2023 | CH01 | Director's details changed for Mr Michael George Cohen on 25 May 2023 | |
20 Jun 2023 | PSC04 | Change of details for Sir John Ritblat as a person with significant control on 25 May 2023 | |
24 May 2023 | AD01 | Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023 | |
24 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
01 Dec 2020 | AP01 | Appointment of James William Jeremy Ritblat as a director on 17 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Michael George Cohen as a director on 15 September 2020 | |
15 Sep 2020 | PSC01 | Notification of John Henry Ritblat as a person with significant control on 15 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates | |
15 Sep 2020 | AP01 | Appointment of Sir John Henry Ritblat as a director on 15 September 2020 | |
15 Sep 2020 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 15 September 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Lyn Bond as a director on 15 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 15 September 2020 | |
21 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-21
|