WORLD OF SWEETS GROUP LIMITED
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | |
23/07/2523 July 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
23/07/2523 July 2025 | |
23/07/2523 July 2025 | |
31/10/2431 October 2024 | Confirmation statement made on 2024-10-24 with no updates |
14/07/2414 July 2024 | |
14/07/2414 July 2024 | |
14/07/2414 July 2024 | |
14/07/2414 July 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
13/11/2313 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
27/09/2327 September 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
27/09/2327 September 2023 | |
27/09/2327 September 2023 | |
27/09/2327 September 2023 | |
30/08/2330 August 2023 | Resolutions |
30/08/2330 August 2023 | Resolutions |
18/08/2318 August 2023 | Memorandum and Articles of Association |
14/08/2314 August 2023 | Registration of charge 082671590007, created on 2023-08-09 |
24/06/2324 June 2023 | Satisfaction of charge 082671590005 in full |
24/06/2324 June 2023 | Satisfaction of charge 082671590003 in full |
24/06/2324 June 2023 | Satisfaction of charge 082671590004 in full |
24/06/2324 June 2023 | Satisfaction of charge 082671590006 in full |
13/06/2313 June 2023 | Satisfaction of charge 1 in full |
13/06/2313 June 2023 | Satisfaction of charge 082671590002 in full |
28/10/2228 October 2022 | Cessation of Hancocks Midco Limited as a person with significant control on 2022-09-09 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-24 with updates |
28/10/2228 October 2022 | Notification of Ib Holdco Limited as a person with significant control on 2022-09-09 |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Resolutions |
13/09/2213 September 2022 | Memorandum and Articles of Association |
25/03/2225 March 2022 | Appointment of Mr Richard John Norbury as a director on 2022-03-01 |
21/12/2121 December 2021 | Registration of charge 082671590006, created on 2021-12-17 |
02/11/212 November 2021 | Withdrawal of a person with significant control statement on 2021-11-02 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-24 with no updates |
28/10/2128 October 2021 | |
28/10/2128 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
28/10/2128 October 2021 | |
28/10/2128 October 2021 | |
11/11/1411 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
25/06/1425 June 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
07/03/147 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082671590002 |
08/11/138 November 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
10/12/1210 December 2012 | ADOPT ARTICLES 16/11/2012 |
05/12/125 December 2012 | DIRECTOR APPOINTED RICHARD JAMES GARNER |
05/12/125 December 2012 | DIRECTOR APPOINTED JONATHAN FITZGERALD SUMERLEY |
05/12/125 December 2012 | DIRECTOR APPOINTED MR MARK ANTHONY WATSON |
26/11/1226 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/1225 October 2012 | CURREXT FROM 31/10/2013 TO 31/12/2013 |
24/10/1224 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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