Advanced company searchLink opens in new window

SWEET MIX LTD

Company number 12531456

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)
03 May 2024 AA Micro company accounts made up to 31 March 2024
17 Oct 2023 PSC04 Change of details for Mr Tanbir Razzaque as a person with significant control on 12 August 2023
17 Oct 2023 CS01 Confirmation statement made on 13 August 2023 with updates
17 Oct 2023 PSC07 Cessation of Muhammed Ehsan Razzaque as a person with significant control on 17 October 2023
17 Oct 2023 TM01 Termination of appointment of Muhammed Ehsan Razzaque as a director on 17 October 2023
08 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2023 AA Micro company accounts made up to 31 March 2023
07 Jul 2023 AA Micro company accounts made up to 31 March 2022
07 Jul 2023 AD01 Registered office address changed from 637a Romford Road London E12 5AD England to 449C High Street North London E12 6TJ on 7 July 2023
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
17 Aug 2020 PSC04 Change of details for Mr Muhammed Ehsan Razzaque as a person with significant control on 13 August 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
13 Aug 2020 CH01 Director's details changed for Mr Muhammed Ehsan Razzaque on 13 August 2020
13 Aug 2020 PSC01 Notification of Tanbir Razzaque as a person with significant control on 13 August 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
13 Aug 2020 PSC04 Change of details for Mr Muhammed Ehsan Razzaque as a person with significant control on 13 August 2020
13 Aug 2020 AD01 Registered office address changed from Unit 2, 37 Green Street London E7 8DA England to 637a Romford Road London E12 5AD on 13 August 2020
13 Aug 2020 AP01 Appointment of Mr Tanbir Razzaque as a director on 13 August 2020
27 Mar 2020 AD01 Registered office address changed from Unit4-37 Green Street Forestgate London E7 8DA England to Unit 2, 37 Green Street London E7 8DA on 27 March 2020
24 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-24
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted