Advanced company searchLink opens in new window

SWEETHEART INTERNATIONAL LTD

Company number 01187591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
01 May 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
02 Mar 2022 CS01 Confirmation statement made on 17 February 2022 with no updates
10 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
05 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
19 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
06 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
29 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
12 Dec 2017 AP01 Appointment of Tom Erik Marko Erander as a director on 30 September 2017
12 Dec 2017 TM01 Termination of appointment of Rosemary Mason as a director on 30 September 2017
25 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
15 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 260,000
19 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 260,000
12 Dec 2014 TM01 Termination of appointment of John Saint Laurence O`Dea as a director on 19 November 2014
12 Dec 2014 AP01 Appointment of Mr Sami-Jukka Pauni as a director on 19 November 2014
12 Dec 2014 TM01 Termination of appointment of Johnathan Alexander Young as a director on 31 October 2014
12 Dec 2014 AP01 Appointment of Mrs Rosemary Mason as a director on 19 November 2014