KINGDOM OF SWEETS LTD
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
21/01/2521 January 2025 | Compulsory strike-off action has been discontinued |
20/01/2520 January 2025 | Accounts for a dormant company made up to 2023-11-30 |
20/01/2520 January 2025 | Accounts for a dormant company made up to 2024-11-30 |
20/01/2520 January 2025 | Confirmation statement made on 2024-09-25 with no updates |
20/01/2520 January 2025 | Accounts for a dormant company made up to 2022-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
24/04/2424 April 2024 | Compulsory strike-off action has been suspended |
24/04/2424 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
16/04/2416 April 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Director's details changed for Mr Chase James Bailey Earl Manders on 2024-02-15 |
13/02/2413 February 2024 | Registered office address changed from 3rd Floor 13 Charles Ii Street London Greater London SW1Y 4QU England to 85 Great Portland Street London W1W 7LT on 2024-02-13 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
21/11/2321 November 2023 | Confirmation statement made on 2023-09-25 with no updates |
04/10/234 October 2023 | Appointment of Mr Charles Nathan Hart as a director on 2023-07-01 |
30/09/2330 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-11-30 |
16/03/2316 March 2023 | Director's details changed for Mr Chase James Bailey Earl Manders on 2022-11-15 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
09/11/229 November 2022 | Accounts for a dormant company made up to 2021-12-31 |
25/09/2225 September 2022 | Confirmation statement made on 2022-09-25 with no updates |
14/11/2114 November 2021 | Confirmation statement made on 2021-10-09 with updates |
11/10/2111 October 2021 | Statement of capital following an allotment of shares on 2021-09-27 |
01/10/211 October 2021 | Resolutions |
01/10/211 October 2021 | Resolutions |
01/10/211 October 2021 | Resolutions |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
23/07/2123 July 2021 | Registered office address changed from Burnard Accountants, 8 Bankside Building Segedunum Business Centre Station Road Wallsend Tyne & Wear NE28 6HQ United Kingdom to 3rd Floor 13 Charles Ii Street London Greater London SW1Y 4QU on 2021-07-23 |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Statement of capital following an allotment of shares on 2021-06-17 |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Resolutions |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/03/205 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
08/07/198 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
02/02/192 February 2019 | DISS40 (DISS40(SOAD)) |
08/01/198 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1710 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company