SUNDAE BAR PLC

Company Documents

DateDescription
14/07/2514 July 2025 NewStatement of capital following an allotment of shares on 2025-07-07

View Document

24/06/2524 June 2025 NewStatement of capital following an allotment of shares on 2025-06-03

View Document

27/05/2527 May 2025 Appointment of Mr Luke Cairns as a director on 2025-05-22

View Document

07/05/257 May 2025 Certificate of change of name

View Document

01/05/251 May 2025 Termination of appointment of Luke Sebastian Cairns as a director on 2025-04-30

View Document

01/05/251 May 2025 Termination of appointment of Nic Hellyer as a director on 2025-04-30

View Document

01/05/251 May 2025 Registered office address changed from 16 Great Queen Street London WC2B 5DG England to Salisbury House London Wall London EC2M 5PS on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Mr James Frederick Alexander Shepherd as a director on 2025-04-30

View Document

01/05/251 May 2025 Appointment of Mr Luke Sebastian Cairns as a director on 2025-04-30

View Document

29/04/2529 April 2025 Resolutions

View Document

16/12/2416 December 2024 Full accounts made up to 2024-09-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

06/04/246 April 2024 Resolutions

View Document

30/03/2430 March 2024 Full accounts made up to 2023-09-30

View Document

04/01/244 January 2024 Appointment of Ms Jill Kenney as a director on 2023-12-21

View Document

04/01/244 January 2024 Appointment of Mr Nic Hellyer as a director on 2023-12-21

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-21

View Document

08/12/238 December 2023 Statement of capital following an allotment of shares on 2023-12-05

View Document

23/11/2323 November 2023

View Document

23/11/2323 November 2023 Trading certificate for a public company

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

15/11/2315 November 2023 Previous accounting period shortened from 2023-11-30 to 2023-09-30

View Document

01/11/231 November 2023 Registered office address changed from Bridge House 12 Market Street Glossop SK13 8AR England to 16 Great Queen Street London WC2B 5DG on 2023-11-01

View Document

01/11/231 November 2023 Notification of Jonathan Bixby as a person with significant control on 2023-11-01

View Document

31/10/2331 October 2023 Termination of appointment of Nicholas James Lyth as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Cessation of Nicholas James Lyth as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Benjamin Sampson as a secretary on 2023-10-31

View Document

31/10/2331 October 2023 Appointment of Mr Benjamin Laurence Walter Sampson as a director on 2023-10-31

View Document

31/10/2331 October 2023 Termination of appointment of Nicholas James Lyth as a director on 2023-10-31

View Document

27/10/2327 October 2023 Certificate of change of name

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Memorandum and Articles of Association

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Sub-division of shares on 2023-10-10

View Document

20/10/2320 October 2023 Termination of appointment of James Edgar Sloss as a director on 2023-10-09

View Document

19/10/2319 October 2023 Appointment of Mr Jonathan Bixby as a director on 2023-10-19

View Document

18/10/2318 October 2023 Termination of appointment of Gregory James Peacock as a director on 2023-10-09

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-11-30

View Document

12/12/2212 December 2022 Registered office address changed from Ground Floor 72 Charlotte Street London W1T 4QQ United Kingdom to Bridge House 12 Market Street Glossop SK13 8AR on 2022-12-12

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

12/12/2212 December 2022 Appointment of Mr Nicholas James Lyth as a secretary on 2022-12-12

View Document

12/12/2212 December 2022 Termination of appointment of First Sentinel Advisory Limited as a secretary on 2022-12-12

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/11/212 November 2021 Appointment of Mr Nicholas James Lyth as a director on 2021-11-01

View Document

01/11/211 November 2021 Incorporation

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