SWEET AND NOSTALGIC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-18 with updates |
| 06/08/256 August 2025 | Termination of appointment of Sian Marie Dixon as a director on 2025-08-06 |
| 06/08/256 August 2025 | Termination of appointment of Anthony Mark Dixon as a director on 2025-08-06 |
| 06/08/256 August 2025 | Cessation of Mark Dixon as a person with significant control on 2025-08-06 |
| 06/08/256 August 2025 | Notification of Waseer Aslam as a person with significant control on 2025-08-06 |
| 06/08/256 August 2025 | Registered office address changed from 21 Esplanade Avenue Porthcawl Mid Glamorgan CF36 3YS to Unit B 57 Park Road London N8 8SY on 2025-08-06 |
| 06/08/256 August 2025 | Registered office address changed from Unit B Park Road London N8 8SY England to Unit B 57 Park Road London N8 8SY on 2025-08-06 |
| 06/08/256 August 2025 | Appointment of Mr Waseer Ahmed Aslam as a director on 2025-08-06 |
| 06/08/256 August 2025 | Cessation of Sian Marie Dixon as a person with significant control on 2025-08-06 |
| 04/08/254 August 2025 | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/06/2426 June 2024 | Micro company accounts made up to 2023-06-30 |
| 07/07/237 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/01/239 January 2023 | Change of details for Mr Mark Dixon as a person with significant control on 2016-07-13 |
| 09/01/239 January 2023 | Change of details for Mrs Sian Marie Dixon as a person with significant control on 2016-04-07 |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
| 13/07/2113 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/04/219 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 21/03/1921 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES |
| 07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN MARIE DIXON |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 07/07/157 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/07/1423 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 13/03/1413 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 10/07/1310 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/07/129 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
| 16/02/1216 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 05/07/115 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 27/08/1027 August 2010 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
| 14/07/1014 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
| 13/07/1013 July 2010 | DIRECTOR APPOINTED MRS SIAN MARIE DIXON |
| 12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARK DIXON / 30/06/2010 |
| 12/07/1012 July 2010 | APPOINTMENT TERMINATED, SECRETARY SIAN DIXON |
| 02/07/092 July 2009 | 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