THE SWEET PROJECT C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

07/12/227 December 2022 Change of details for Mrs Jayne Creswell as a person with significant control on 2022-11-30

View Document

06/12/226 December 2022 Secretary's details changed for Tracey Amanda Watkins-Shaw on 2022-11-30

View Document

06/12/226 December 2022 Director's details changed for Mrs Jayne Cresswell on 2022-11-30

View Document

18/05/2218 May 2022 Registered office address changed from Unit 3 Ardath Road Kings Norton Birmingham B38 9PL to 5 Teviot Grove Kings Norton Birmingham B38 9JX on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Mrs Jayne Hulbert as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mrs Jayne Hulbert on 2022-05-18

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

13/02/2013 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document

23/09/1923 September 2019 COMPANY NAME CHANGED THE SWEET PROJECT LIMITED CERTIFICATE ISSUED ON 23/09/19

View Document

23/09/1923 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/09/1923 September 2019 CONVERSION TO A CIC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/04/1923 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ANGWIN

View Document

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

View Accounts

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

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

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/01/1612 January 2016 07/01/16 NO MEMBER LIST

View Document

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

View Accounts

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/01/157 January 2015 07/01/15 NO MEMBER LIST

View Document

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

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 07/01/14 NO MEMBER LIST

View Document

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

View Accounts

23/08/1323 August 2013 CURRSHO FROM 31/01/2014 TO 31/08/2013

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/01/138 January 2013 07/01/13 NO MEMBER LIST

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM UNIT 3 ARDATH ROAD KINGS NORTON BIRMINGHAM B38 9PL ENGLAND

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM SYSTEM HOUSE 17 PERSHORE ROAD SOUTH COTTERIDGE BIRMINGHAM WEST MIDLANDS B30 2EE

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/01/1224 January 2012 07/01/12 NO MEMBER LIST

View Document

04/11/114 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 DIRECTOR APPOINTED PETER ANGWIN

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED JAYNE CRESSWELL

View Document

24/02/1124 February 2011 SECRETARY APPOINTED TRACEY AMANDA WATKINS-SHAW

View Document

24/02/1124 February 2011 07/01/11

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM THIRD SECTOR INCUBATOR NEWMAN UNIVERSITY COLLEGE GENNERS LANE BIRMINGHAM B32 3NT UNITED KINGDOM

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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