SUGAROX LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAppointment of Dr Frederica Louise Theodoulou as a director on 2025-08-26

View Document

29/08/2529 August 2025 NewTermination of appointment of Robert David Hill as a director on 2025-08-26

View Document

14/08/2514 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

05/08/255 August 2025 NewStatement of capital following an allotment of shares on 2025-07-30

View Document

04/08/254 August 2025 NewTermination of appointment of Paul Rous as a director on 2025-07-21

View Document

16/07/2516 July 2025 NewResolutions

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

02/05/252 May 2025 Statement of capital following an allotment of shares on 2025-03-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/01/2524 January 2025 Director's details changed for Mr Robert David Hill on 2023-08-20

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-09-24

View Document

31/10/2431 October 2024 Director's details changed for Dr Cara Ashleigh Griffiths on 2024-10-21

View Document

09/08/249 August 2024 Accounts for a small company made up to 2024-03-31

View Document

28/06/2428 June 2024 Resolutions

View Document

28/06/2428 June 2024 Resolutions

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

29/05/2429 May 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

27/03/2427 March 2024 Resolutions

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

23/05/2323 May 2023 Registered office address changed from Rothamsted Research West Common Harpenden Hertfordshire AL5 2JQ United Kingdom to Office 105 Russell Building West Common Harpenden AL5 2JQ on 2023-05-23

View Document

01/04/231 April 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

01/04/231 April 2023 Statement of capital following an allotment of shares on 2023-03-27

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Resolutions

View Document

01/03/231 March 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Appointment of Mr Robert David Hill as a director on 2023-02-21

View Document

24/02/2324 February 2023 Termination of appointment of Matthew Jeremy Paul as a director on 2023-02-21

View Document

24/02/2324 February 2023 Termination of appointment of Benjamin Guy Davis as a director on 2023-02-15

View Document

24/02/2324 February 2023 Statement of capital following an allotment of shares on 2023-02-21

View Document

24/02/2324 February 2023 Appointment of Mr Paul Rous as a director on 2023-02-21

View Document

24/02/2324 February 2023 Appointment of Mr Andy Muir as a director on 2023-02-21

View Document

24/02/2324 February 2023 Termination of appointment of Michael John Peagram as a director on 2023-02-21

View Document

24/02/2324 February 2023 Termination of appointment of Angela Karp as a director on 2023-02-21

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

15/09/2215 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

11/05/2211 May 2022 Appointment of Mark Ian Robbins as a director on 2022-04-28

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

06/10/216 October 2021 Sub-division of shares on 2021-09-07

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Memorandum and Articles of Association

View Document

09/07/219 July 2021 Resolutions

View Document

09/07/219 July 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

17/03/2117 March 2021 CURREXT FROM 31/12/2021 TO 31/03/2022

View Document

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

16/03/2116 March 2021 PREVSHO FROM 31/03/2021 TO 31/12/2020

View Document

10/03/2110 March 2021 NOTIFICATION OF PSC STATEMENT ON 08/03/2021

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES

View Document

08/03/218 March 2021 CESSATION OF THE CHANCELLOR, MASTERS AND SCHOLARS OF THE UNIVERSITY OF OXFORD AS A PSC

View Document

08/03/218 March 2021 CESSATION OF ROTHAMSTED RESEARCH LIMITED AS A PSC

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

05/03/215 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/03/215 March 2021 02/02/21 STATEMENT OF CAPITAL GBP 100

View Document

08/01/218 January 2021 DIRECTOR APPOINTED DR CARA ASHLEIGH GRIFFITHS

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MS BIANCA FORTE

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR MICHAEL JOHN PEAGRAM

View Document

07/01/217 January 2021 DIRECTOR APPOINTED DR MATTHEW JEREMY PAUL

View Document

07/01/217 January 2021 DIRECTOR APPOINTED PROFESSOR BENJAMIN GUY DAVIS

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR RALF DOBERMANN

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED PROFESSOR ANGELA KARP

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/02/2011 February 2020 FIRST GAZETTE

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/188 March 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