SCP SUGAR LTD

Company Documents

DateDescription
11/06/2511 June 2025

View Document

11/06/2511 June 2025 Audit exemption subsidiary accounts made up to 2024-09-29

View Document

11/06/2511 June 2025

View Document

11/06/2511 June 2025

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-10-01

View Document

09/01/249 January 2024 Satisfaction of charge 091712350004 in full

View Document

09/01/249 January 2024 Satisfaction of charge 091712350005 in full

View Document

12/09/2312 September 2023 Termination of appointment of Yishay Malkov as a director on 2023-09-11

View Document

25/08/2325 August 2023 Appointment of Mrs Sharon Michelle Badelek as a director on 2023-08-07

View Document

25/08/2325 August 2023 Appointment of Mr Andrew Kirkland Bassadone as a director on 2023-08-07

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

07/06/237 June 2023 Full accounts made up to 2022-10-02

View Document

15/11/2215 November 2022 Appointment of Mr Matthew David Fanthorpe as a director on 2022-11-11

View Document

14/11/2214 November 2022 Termination of appointment of Oliver Williams as a director on 2022-11-11

View Document

04/10/224 October 2022 Full accounts made up to 2021-10-03

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-08-12 with updates

View Document

12/07/2112 July 2021 Full accounts made up to 2020-09-27

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARIOUS EATERIES LIMITED

View Document

01/09/201 September 2020 CESSATION OF HUGH EDWARD MARK OSMOND AS A PSC

View Document

01/09/201 September 2020 26/09/14 STATEMENT OF CAPITAL GBP 14000000

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

16/03/2016 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091712350005

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR HUGH OSMOND

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR TIFFANY SWORD

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARRUGIA

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR OLIVER WILLIAMS

View Document

17/10/1917 October 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS TIFFANY CLARE RENWICK / 03/11/2018

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091712350002

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 091712350004

View Document

14/08/1914 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091712350003

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/17

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 33 CHARLOTTE STREET LONDON W1T 1RR

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/10/16

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, SECRETARY JACKIE FREEMAN

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR JACKIE FREEMAN

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 04/10/15

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091712350003

View Document

17/09/1517 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091712350002

View Document

07/09/157 September 2015 CONSOLIDATION 16/04/15

View Document

26/08/1526 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

08/07/158 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091712350001

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 54 BAKER STREET LONDON W1U 7BU UNITED KINGDOM

View Document

18/05/1518 May 2015 CONSOLIDATION 16/04/15

View Document

09/12/149 December 2014 ADOPT ARTICLES 25/09/2014

View Document

30/10/1430 October 2014 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MISS JACKIE DOREEN FREEMAN

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MISS JACKIE DOREEN FREEMAN

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MISS TIFFANY CLARE RENWICK

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR HUGH EDWARD MARK OSMOND

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR STEPHEN ANTHONY FARRUGIA

View Document

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091712350001

View Document

12/08/1412 August 2014 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