SWEETS IN THE CITY LIMITED
Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
05/04/235 April 2023 | Micro company accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Registered office address changed from Amshold House Goldings Hill Loughton IG10 2RW England to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW on 2023-02-28 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-19 with updates |
28/02/2328 February 2023 | Appointment of Mr Michael Joseph Lynn as a secretary on 2023-02-17 |
28/02/2328 February 2023 | Termination of appointment of Michael Edward Ray as a secretary on 2023-02-17 |
11/05/2211 May 2022 | |
11/05/2211 May 2022 | Statement of capital on 2022-05-11 |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | Resolutions |
11/05/2211 May 2022 | |
02/03/222 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
24/01/2224 January 2022 | Unaudited abridged accounts made up to 2021-06-30 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
05/10/185 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
01/03/181 March 2018 | CURREXT FROM 28/02/2018 TO 30/06/2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
15/02/1815 February 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
15/02/1815 February 2018 | ADOPT ARTICLES 09/02/2018 |
12/02/1812 February 2018 | DIRECTOR APPOINTED LORD ALAN MICHAEL SUGAR |
12/02/1812 February 2018 | 09/02/18 STATEMENT OF CAPITAL GBP 200 |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMSVEST LIMITED |
05/02/185 February 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNN |
31/01/1831 January 2018 | REGISTERED OFFICE CHANGED ON 31/01/2018 FROM STUDIO HOUSE DELAMARE ROAD CHESHUNT WALTHAM CROSS EN8 9SH |
31/01/1831 January 2018 | APPOINTMENT TERMINATED, SECRETARY MICHAEL LYNN |
31/01/1831 January 2018 | SECRETARY APPOINTED MR MICHAEL EDWARD RAY |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/05/163 May 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
05/05/155 May 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
19/06/1419 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH LYNN / 15/06/2014 |
18/06/1418 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH LYNN JR / 15/06/2014 |
18/06/1418 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH LYNN JR / 15/06/2014 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MARIE LYNN / 01/03/2014 |
18/03/1418 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH LYNN JR / 01/03/2014 |
18/03/1418 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH LYNN JR / 01/03/2014 |
18/03/1418 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
04/04/134 April 2013 | CHANGE PERSON AS DIRECTOR |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH MARIE CURRAN / 04/04/2013 |
04/04/134 April 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/03/128 March 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
03/03/113 March 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
15/03/1015 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH LYNN JR / 15/03/2010 |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE CURRAN / 15/03/2010 |
15/03/1015 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOSEPH LYNN JR / 15/03/2010 |
19/02/0919 February 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