- Company Overview for SYPS BRANDS LTD (14636764)
- Filing history for SYPS BRANDS LTD (14636764)
- People for SYPS BRANDS LTD (14636764)
- More for SYPS BRANDS LTD (14636764)
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) |
---|---|---|---|
01 Feb 2025 | PSC02 | Notification of Ccv Holdings Ltd as a person with significant control on 3 January 2025 | |
01 Feb 2025 | PSC07 | Cessation of Creative Control Venture as a person with significant control on 3 January 2025 | |
06 Jan 2025 | AD01 | Registered office address changed from The Cube Unit C 17-21 Wenlock Road London N1 7GT United Kingdom to 20 Wenlock Road London N1 7GU on 6 January 2025 | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
14 Mar 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
12 Mar 2024 | AA01 | Previous accounting period shortened from 28 February 2024 to 31 December 2023 | |
14 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 27 October 2023
|
|
14 Nov 2023 | PSC01 | Notification of Harrison Armstrong as a person with significant control on 27 October 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from 1 Mark Square London EC2A 4EG England to The Cube Unit C 17-21 Wenlock Road London N1 7GT on 10 July 2023 | |
03 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-03
|