SUGARFIX LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
04/09/254 September 2025 New | Micro company accounts made up to 2024-10-31 |
04/09/254 September 2025 New | Application to strike the company off the register |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-23 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
29/07/2429 July 2024 | Micro company accounts made up to 2023-10-31 |
08/11/238 November 2023 | Confirmation statement made on 2023-10-23 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-23 with no updates |
03/11/213 November 2021 | Confirmation statement made on 2021-10-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/11/196 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNSEY ISOBEL SELLICK / 06/06/2019 |
06/11/196 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS LYNSEY ISOBEL SELLICK / 06/06/2019 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/07/1928 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/07/1928 July 2019 | REGISTERED OFFICE CHANGED ON 28/07/2019 FROM 1 KILKENNY PLACE PORTISHEAD BRISTOL BS20 6JD |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/11/175 November 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/10/1630 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
07/08/167 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/11/1520 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
05/07/155 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/07/155 July 2015 | REGISTERED OFFICE CHANGED ON 05/07/2015 FROM 27 AGATE STREET BRISTOL BS3 3AQ |
11/11/1411 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/07/1314 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/07/1314 July 2013 | APPOINTMENT TERMINATED, SECRETARY HAZEL NEAL |
14/07/1314 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY ISOBEL NEAL / 31/05/2013 |
14/07/1314 July 2013 | SECRETARY APPOINTED MR WILLIAM EDWARD SELLICK |
09/12/129 December 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/07/1229 July 2012 | REGISTERED OFFICE CHANGED ON 29/07/2012 FROM 26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS |
29/07/1229 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/01/1216 January 2012 | Annual return made up to 23 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/12/101 December 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNSEY ISOBEL NEAL / 27/10/2009 |
20/11/0920 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
14/05/0914 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
14/11/0814 November 2008 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | SECRETARY RESIGNED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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