Advanced company searchLink opens in new window

SWEETBUSINESS LIMITED

Company number 12617291

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
08 Aug 2023 CH01 Director's details changed for Mr James William Jeremy Ritblat on 1 August 2023
20 Jun 2023 CH01 Director's details changed for James William Jeremy Ritblat on 25 May 2023
20 Jun 2023 CH01 Director's details changed for Sir John Ritblat on 25 May 2023
20 Jun 2023 CH01 Director's details changed for Mr Michael George Cohen on 25 May 2023
20 Jun 2023 PSC04 Change of details for Sir John Ritblat as a person with significant control on 25 May 2023
24 May 2023 AD01 Registered office address changed from C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR United Kingdom to 35 Ballards Lane London N3 1XW on 24 May 2023
24 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
26 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
30 Dec 2021 AA Accounts for a dormant company made up to 31 May 2021
11 Nov 2021 CS01 Confirmation statement made on 15 September 2021 with updates
01 Dec 2020 AP01 Appointment of James William Jeremy Ritblat as a director on 17 September 2020
15 Sep 2020 AP01 Appointment of Mr Michael George Cohen as a director on 15 September 2020
15 Sep 2020 PSC01 Notification of John Henry Ritblat as a person with significant control on 15 September 2020
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 AP01 Appointment of Sir John Henry Ritblat as a director on 15 September 2020
15 Sep 2020 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 15 September 2020
15 Sep 2020 TM01 Termination of appointment of Lyn Bond as a director on 15 September 2020
15 Sep 2020 AD01 Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to C/O Landau Baker Limited Mountcliff House 154 Brent Street London NW4 2DR on 15 September 2020
21 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-05-21
  • GBP 1