Advanced company searchLink opens in new window

SWEETFISH LIMITED

Company number 11166260

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)
26 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
29 Nov 2023 AA Micro company accounts made up to 31 May 2023
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Feb 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
01 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 31 May 2020
04 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 May 2019
25 Sep 2019 CH04 Secretary's details changed for Calder & Co Registrars Limited on 16 September 2019
17 Sep 2019 AD01 Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019
22 May 2019 AA01 Current accounting period extended from 31 January 2019 to 31 May 2019
28 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with updates
22 Oct 2018 CH01 Director's details changed for Mr Paul Heinrich Sigismund Von Der Heyde on 25 September 2018
15 Oct 2018 AP01 Appointment of Mr Richard Franklin Brown as a director on 30 August 2018
15 Oct 2018 AP01 Appointment of Nicholas Mons Shepherd as a director on 30 August 2018
10 Oct 2018 AP04 Appointment of Calder & Co (Registrars) Limited as a secretary on 25 September 2018
10 Oct 2018 AD01 Registered office address changed from C/O Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 10 October 2018
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 301,239
09 Oct 2018 PSC07 Cessation of Judith Anne Walker as a person with significant control on 15 May 2018
09 Oct 2018 PSC07 Cessation of Paul Heinrich Sigismund Von Der Heyde as a person with significant control on 15 May 2018
09 Oct 2018 PSC04 Change of details for Charles Cairns Auld as a person with significant control on 15 May 2018
11 Jul 2018 SH01 Statement of capital following an allotment of shares on 15 May 2018
  • GBP 301,170
26 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association