R G SWEET LTD

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

21/05/2521 May 2025 Confirmation statement made on 2024-06-10 with no updates

View Document

21/05/2521 May 2025 Confirmation statement made on 2023-06-10 with no updates

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2022-06-10

View Document

19/05/2519 May 2025 Registered office address changed from 52 Clarendon Road Bristol Avon BS6 7ET United Kingdom to 30 Old Bailey London EC4M 7AU on 2025-05-19

View Document

19/05/2519 May 2025 Change of details for Mr Gareth Michael David Sweet as a person with significant control on 2025-05-16

View Document

19/05/2519 May 2025 Director's details changed for Mr Gareth Michael David Sweet on 2025-05-16

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2021-05-31

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2022-05-31

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2023-05-31

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/01/2528 January 2025 Change of details for Mr Gareth Michael David Sweet as a person with significant control on 2022-01-10

View Document

28/01/2528 January 2025 Cessation of Robert Sweet as a person with significant control on 2022-01-10

View Document

06/01/256 January 2025 Purchase of own shares.

View Document

02/01/252 January 2025 Cancellation of shares. Statement of capital on 2022-01-10

View Document

02/01/252 January 2025 Cancellation of shares. Statement of capital on 2022-01-10

View Document

26/06/2426 June 2024 Director's details changed for Mr Gareth Michael David Sweet on 2024-06-26

View Document

26/06/2426 June 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 52 Clarendon Road Bristol Avon BS6 7ET on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Mr Gareth Michael David Sweet as a person with significant control on 2024-06-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

14/10/2314 October 2023 Compulsory strike-off action has been discontinued

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2020-05-31

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

02/08/222 August 2022 10/06/22 Statement of Capital gbp 10

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/03/2111 March 2021 31/05/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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