STARTERS AND SWEETS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2024-02-29

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2022-02-28

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

06/04/206 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

17/04/1917 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

05/04/185 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

21/03/1421 March 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GIULIAN ANTHONY ALONZI / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIULIAN ANTHONY ALONZI / 19/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ALONZI / 19/10/2010

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 22 CASTLEGATE OLD TOWN SCARBOROUGH NORTH YORKSHIRE YO11 1QY

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIULIAN ANTHONY ALONZI / 27/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA ALONZI / 27/04/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

07/05/097 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

16/06/0816 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

14/08/0714 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

15/05/0315 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

11/04/0211 April 2002 REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 1 AND 2 SANDSIDE, SCARBOROUGH, NORTH YORKSHIRE, YO11 1PE

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

07/07/967 July 1996 RETURN MADE UP TO 27/04/96; NO CHANGE OF MEMBERS

View Document

07/07/967 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

05/06/955 June 1995 RETURN MADE UP TO 27/04/95; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

31/05/9431 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

04/10/934 October 1993 EXEMPTION FROM APPOINTING AUDITORS 04/01/93

View Document

04/10/934 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

22/05/9222 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/923 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

10/06/9110 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/05/9128 May 1991 COMPANY NAME CHANGED FORMADVISE LIMITED CERTIFICATE ISSUED ON 29/05/91

View Document

09/05/919 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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