SUGAR SPICE U.K. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/12/246 December 2024 Director's details changed for Ms Sarah Jane Bingham on 2024-12-06

View Document

06/12/246 December 2024 Change of details for Miss Sarah Jane Bingham as a person with significant control on 2024-12-06

View Document

04/09/244 September 2024 Change of details for Miss Sarah Jane Bingham as a person with significant control on 2024-08-22

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

04/09/244 September 2024 Director's details changed for Ms Sarah Jane Bingham on 2024-08-22

View Document

29/08/2429 August 2024 Director's details changed for Ms Sarah Jane Bingham on 2024-08-20

View Document

29/08/2429 August 2024 Change of details for Miss Sarah Jane Bingham as a person with significant control on 2024-08-20

View Document

08/03/248 March 2024 Change of details for Miss Sarah Jane Bingham as a person with significant control on 2024-03-07

View Document

08/03/248 March 2024 Registered office address changed from 2 - 3 Stable Court Herriard Park Herriard Basingstoke RG25 2PL England to Unit 8 Higher Trevibban Farm Wadebridge PL27 7SH on 2024-03-08

View Document

08/03/248 March 2024 Director's details changed for Ms Sarah Jane Bingham on 2024-03-07

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/11/2323 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

15/03/2315 March 2023 Previous accounting period extended from 2022-08-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/05/2219 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/03/2112 March 2021 PSC'S CHANGE OF PARTICULARS / MISS SARAH JANE BINGHAM / 12/03/2021

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 REGISTERED OFFICE CHANGED ON 02/08/2017 FROM 24 SWAN STREET KINGSCLERE NEWBURY BERKSHIRE RG20 5PJ

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/05/1622 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

10/01/1610 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/04/1519 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

04/02/154 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 43 WOODLANDS OVERTON BASINGSTOKE HAMPSHIRE RG25 3HW

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/02/143 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/02/136 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 126 HIGH STREET MARLBOROUGH WILTSHIRE SN8 1LZ

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/02/121 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BINGHAM / 16/01/2012

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BINGHAM / 25/10/2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BINGHAM / 07/01/2011

View Document

08/02/118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BINGHAM / 07/01/2010

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BINGHAM / 27/03/2009

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/2009 FROM 176 HIGH STREET, BURBAGE MARLBOROUGH WILTSHIRE SN8 3AB

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY NIGEL BINGHAM

View Document

11/02/0911 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/03/083 March 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/08/2008

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information