PROJECT SUGAR LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

03/03/253 March 2025 Accounts for a dormant company made up to 2024-07-31

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/12/2314 December 2023 Change of details for Eis Group Plc as a person with significant control on 2023-12-01

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

20/04/2320 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

17/02/2317 February 2023 Termination of appointment of Alistair Michael Rogers as a director on 2022-11-23

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

15/09/1415 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH TALLENTIRE / 07/09/2013

View Document

26/09/1326 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

26/09/1226 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID WHITING

View Document

28/03/1228 March 2012 SECRETARY APPOINTED ADAM DAVID POWELL

View Document

07/10/117 October 2011 07/09/11 NO CHANGES

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/10/107 October 2010 07/09/10 NO CHANGES

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR APPOINTED DAVID HUGH TALLENTIRE

View Document

02/05/092 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/04/098 April 2009 DIRECTOR RESIGNED FRANK RICHARDSON

View Document

08/01/098 January 2009 DIRECTOR APPOINTED MR FRANK JAMES RICHARDSON

View Document

08/01/098 January 2009 SECRETARY RESIGNED FIONA GILLESPIE

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: 765 FINCHLEY ROAD LONDON NW11 8DS

View Document

08/01/098 January 2009 SECRETARY APPOINTED MR DAVID MICHAEL WHITING

View Document

08/01/098 January 2009 DIRECTOR RESIGNED DAVID PENN

View Document

01/10/081 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 REGISTERED OFFICE CHANGED ON 19/11/02 FROM: EAGLE IRON WORKS, HAMBRIDGE RD, NEWBURY, BERKS RG14 5TR

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

05/08/025 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 COMPANY NAME CHANGED MIXING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/07/02; RESOLUTION PASSED ON 16/07/02

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/11/0119 November 2001 COMPANY NAME CHANGED PLENTY LIMITED CERTIFICATE ISSUED ON 19/11/01; RESOLUTION PASSED ON 05/11/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/10/019 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 AUDITOR'S RESIGNATION

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 DIRECTOR RESIGNED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/09/9715 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/09/9630 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

14/09/9414 September 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 07/09/94; CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

17/01/9417 January 1994 DIRECTOR RESIGNED

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/07/9228 July 1992 DIRECTOR RESIGNED

View Document

10/07/9210 July 1992 S386 DISP APP AUDS 26/06/92

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/10/9110 October 1991 RETURN MADE UP TO 07/09/91; CHANGE OF MEMBERS

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/09/8913 September 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

19/12/8819 December 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 26/05/87; FULL LIST OF MEMBERS

View Document

22/05/8722 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/8729 April 1987 DIRECTOR RESIGNED

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/09/8622 September 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1890 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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