SUGARCANE DESIGN LTD

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 DISS40 (DISS40(SOAD))

View Document

16/01/1716 January 2017 31/01/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

02/02/162 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

02/06/142 June 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP ABONYI / 28/06/2012

View Document

17/01/1317 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 3 WESTMOOR BUSINESS PARK NETWORK CENTRE YORKSHIRE WAY ARMTHORPE DONCASTER DN3 3GW UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR MARTIN PHILIP ABONYI

View Document

12/01/1112 January 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV ELIEZER JACOBS

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