POWDERED SUGAR PRODUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/12/222 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN STANLEY HAYES / 22/03/2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
30/01/1730 January 2017 | REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP |
06/10/166 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
24/05/1624 May 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/05/142 May 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/04/1318 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
08/03/138 March 2013 | APPOINTMENT TERMINATED, SECRETARY RICHARD CULLEN |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY UNITED KINGDOM |
08/03/138 March 2013 | SECRETARY APPOINTED MRS TRACEY TURNER |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 8TH FLOOR IMPERIAL HOUSE 15-19 KINGSWAY LONDON WC2B 6UN |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN STANLEY HAYES / 16/03/2012 |
16/05/1216 May 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
16/05/1216 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD NICHOLAS CULLEN / 16/03/2012 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/03/1131 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN STANLEY HAYES / 21/03/2011 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/03/1025 March 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD CULLEN / 20/03/2009 |
24/03/0924 March 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
24/03/0924 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN HAYES / 24/10/2008 |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/05/072 May 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
24/08/0624 August 2006 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
17/08/0617 August 2006 | REGISTERED OFFICE CHANGED ON 17/08/06 FROM: MIDWAY HOUSE 27-29 CURSITOR STREET LONDON EC4A 1LT |
11/05/0611 May 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/05/0611 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/04/0625 April 2006 | SECRETARY RESIGNED |
25/04/0625 April 2006 | NEW SECRETARY APPOINTED |
25/04/0625 April 2006 | DIRECTOR RESIGNED |
25/04/0625 April 2006 | NEW DIRECTOR APPOINTED |
21/03/0621 March 2006 | 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