SUGAR TABLES LONDON LTD

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

25/02/2525 February 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

08/10/248 October 2024 Director's details changed for Mrs Ann Momoh on 2024-09-13

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-04-30

View Document

15/09/2315 September 2023 Director's details changed for Ann Momoh on 2022-09-01

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-04-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

09/07/199 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MOMOH

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 632 OLD KENT ROAD LONDON SE15 1JB

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM UNIT19 19-35 SYLVAN GROVE LONDON SE15 1PD ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/08/174 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/06/1626 June 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/15

View Document

18/05/1618 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/07/1527 July 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR MICHAEL MOMOH

View Document

27/05/1527 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/01/1519 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 COMPANY NAME CHANGED EXQUISITE SUGAR TABLES LIMITED CERTIFICATE ISSUED ON 16/12/14

View Document

19/11/1419 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 22 LAWES WAY LONDON IG11 0PD

View Document

05/06/145 June 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/04/1319 April 2013 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