SWEET SCIENCE ACADEMY LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Jonathan Shane Marritt as a director on 2025-08-13

View Document

19/02/2519 February 2025 Certificate of change of name

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-10-31

View Document

21/08/2421 August 2024 Notification of Dominic John Gilman as a person with significant control on 2024-08-21

View Document

20/08/2420 August 2024 Registered office address changed from 61 Julian Road West Bridgford Nottingham NG2 5AL England to Units 24-25 Mancor House Bolsover Street Hucknall Nottingham NG15 7TZ on 2024-08-20

View Document

24/05/2424 May 2024 Termination of appointment of Edward Phillip Jack Brown as a director on 2024-05-24

View Document

07/02/247 February 2024 Cessation of Luke Shelton as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Luke Shelton as a director on 2024-02-07

View Document

26/01/2426 January 2024 Appointment of Mr Dominic John Gilman as a director on 2024-01-25

View Document

22/01/2422 January 2024 Appointment of Mr Edward Phillip Jack Brown as a director on 2024-01-22

View Document

21/12/2321 December 2023 Termination of appointment of Peter Michael Emery as a director on 2023-12-21

View Document

17/12/2317 December 2023 Change of details for Mr Luke Shelton as a person with significant control on 2023-12-15

View Document

17/12/2317 December 2023 Change of details for Mr Luke Shelton as a person with significant control on 2023-12-15

View Document

16/12/2316 December 2023 Appointment of Mr Peter Michael Emery as a director on 2023-12-16

View Document

15/12/2315 December 2023 Termination of appointment of Peter Michael Emery as a director on 2023-12-14

View Document

15/12/2315 December 2023 Change of details for Mr Luke Shelton as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Statement of capital following an allotment of shares on 2023-12-15

View Document

14/12/2314 December 2023 Cessation of Peter Michael Emery as a person with significant control on 2023-12-14

View Document

13/12/2313 December 2023 Notification of Luke Shelton as a person with significant control on 2023-11-25

View Document

13/12/2313 December 2023 Change of details for Mr Peter Michael Emery as a person with significant control on 2023-12-13

View Document

28/11/2328 November 2023 Appointment of Mr Luke Shelton as a director on 2023-11-28

View Document

02/11/232 November 2023 Certificate of change of name

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/10/2321 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/05/2331 May 2023 Cessation of Henry James Carroll-Elks as a person with significant control on 2023-05-29

View Document

14/12/2214 December 2022 Notification of Henry James Carroll-Elks as a person with significant control on 2022-12-01

View Document

11/10/2211 October 2022 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