- Company Overview for SWEETS IN THE CITY LIMITED (06823999)
- Filing history for SWEETS IN THE CITY LIMITED (06823999)
- People for SWEETS IN THE CITY LIMITED (06823999)
- More for SWEETS IN THE CITY LIMITED (06823999)
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) |
---|---|---|---|
01 Mar 2018 | AA01 | Current accounting period extended from 28 February 2018 to 30 June 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2018 | PSC02 | Notification of Amsvest Limited as a person with significant control on 9 February 2018 | |
12 Feb 2018 | AP01 | Appointment of Lord Alan Michael Sugar as a director on 9 February 2018 | |
12 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 9 February 2018
|
|
05 Feb 2018 | TM01 | Termination of appointment of Michael Joseph Lynn as a director on 1 February 2018 | |
31 Jan 2018 | AP03 | Appointment of Mr Michael Edward Ray as a secretary on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Studio House Delamare Road Cheshunt Waltham Cross EN8 9SH to Amshold House Goldings Hill Loughton IG10 2RW on 31 January 2018 | |
31 Jan 2018 | TM02 | Termination of appointment of Michael Joseph Lynn as a secretary on 31 January 2018 | |
16 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
03 May 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 May 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Jun 2014 | CH03 | Secretary's details changed for Mr Michael Joseph Lynn on 15 June 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 | |
18 Jun 2014 | CH03 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 15 June 2014 | |
18 Mar 2014 | CH03 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
18 Mar 2014 | CH03 | Secretary's details changed for Mr Michael Joseph Lynn Jr on 1 March 2014 | |
18 Mar 2014 | CH01 | Director's details changed for Miss Sarah Marie Lynn on 1 March 2014 |