Advanced company searchLink opens in new window

SWEET CURES LIMITED

Company number 12522493

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)
25 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
20 Mar 2024 PSC04 Change of details for Mr Hongkun Sun as a person with significant control on 20 March 2024
22 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 100
15 Sep 2020 SH10 Particulars of variation of rights attached to shares
15 Sep 2020 MA Memorandum and Articles of Association
15 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2020 SH08 Change of share class name or designation
11 Sep 2020 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to 7 Pyramid Court Rosetta Way York YO26 5NB on 11 September 2020
11 Sep 2020 MR01 Registration of charge 125224930002, created on 28 August 2020
09 Sep 2020 MR01 Registration of charge 125224930001, created on 28 August 2020
06 Jul 2020 RP04PSC01 Second filing for the notification of Hongkun Sun as a person with significant control
17 Jun 2020 RP04AP01 Second filing for the appointment of Hongkun Sun as a director
12 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
12 Jun 2020 PSC01 Notification of Hongkun Sun as a person with significant control on 12 June 2020
  • ANNOTATION Clarification a second filed PSC01 was registered on 06/07/2020
12 Jun 2020 TM01 Termination of appointment of Andrew John Davison as a director on 12 June 2020
12 Jun 2020 AP01 Appointment of Mr Hongkun Sun as a director on 12 June 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2020
12 Jun 2020 PSC07 Cessation of Muckle Director Limited as a person with significant control on 12 June 2020
12 Jun 2020 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 12 June 2020
18 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-03-18
  • GBP 1