SUGARTECH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewTermination of appointment of John Richard Price as a director on 2025-08-05

View Document

02/06/252 June 2025 Registered office address changed from 2nd Floor Stanford Gate, South Road Brighton East Sussex BN1 6SB to 11 Braemore Road Hove BN3 4HA on 2025-06-02

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

07/03/257 March 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2315 February 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

29/11/2129 November 2021 Change of details for Mr John Richard Price as a person with significant control on 2021-04-06

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

02/03/202 March 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD PRICE / 12/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH PRICE / 12/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD PRICE / 12/03/2019

View Document

13/03/1913 March 2019 SECRETARY'S CHANGE OF PARTICULARS / SARAH PRICE / 12/03/2019

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PRICE / 12/03/2019

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MRS SARAH PRICE

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/09/1517 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON BN1 1NH ENGLAND

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 2ND FLOOR STANFORD GATE, SOUTH ROAD BRIGHTON EAST SUSSEX BN1 6SB UNITED KINGDOM

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

06/01/146 January 2014 COMPANY NAME CHANGED CUSTARD DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 06/01/14

View Document

04/10/134 October 2013 COMPANY NAME CHANGED BARNACLE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 04/10/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

13/08/1213 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/08/1013 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

05/09/085 September 2008 SECRETARY APPOINTED SARAH PRICE

View Document

05/09/085 September 2008 DIRECTOR APPOINTED JOHN PRICE

View Document

11/08/0811 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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