Advanced company searchLink opens in new window

SWEETS IN THE CITY LIMITED

Company number 06823999

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 200
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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