Advanced company searchLink opens in new window

SUGAR-FREE-ME LTD

Company number 13905227

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)
30 Mar 2024 CH01 Director's details changed for Mrs Shelly Latrice Miles on 29 March 2024
30 Mar 2024 AP01 Appointment of Mrs Shelly Latrice Miles as a director on 29 March 2024
22 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Feb 2024 TM01 Termination of appointment of Stanley Arucio Robinson as a director on 9 February 2024
21 Feb 2024 TM01 Termination of appointment of Shelly Latrice Miles as a director on 9 February 2024
08 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Oct 2023 CH01 Director's details changed for Mrs Shelly Latrice Miles on 13 October 2023
26 Oct 2023 CH01 Director's details changed for Ms Iyabo Yetunde Soyannwo on 13 October 2023
26 Oct 2023 CH01 Director's details changed for Mr Stanley Arucio Robinson on 13 October 2023
26 Oct 2023 AD01 Registered office address changed from 33 Springfield Mount London NW9 0SN United Kingdom to 96 Wigmore Place London E17 6GP on 26 October 2023
26 Jul 2023 CH01 Director's details changed for Mrs Shelly Latrice Miles on 15 July 2023
26 Jul 2023 CH01 Director's details changed for Mrs Shelly Latrice Miles on 15 July 2023
17 Jul 2023 CH01 Director's details changed for Mrs Shelly Miles on 5 July 2023
17 Jul 2023 CH01 Director's details changed for Mr Stanley Arucio Robinson on 15 July 2023
17 Jul 2023 CH01 Director's details changed for Iyabo Yetunde Yewande Soyannwo on 15 July 2023
17 Jul 2023 CH01 Director's details changed for Mrs Shelly Miles on 15 July 2023
17 Jul 2023 AD01 Registered office address changed from 405 Kings Road Suite 583 405 Kings Road Chelsea London SW10 0BB United Kingdom to 33 Springfield Mount London NW9 0SN on 17 July 2023
16 Jul 2023 AD01 Registered office address changed from 34 Sherwood Court Bryanston Place London W1H 5FF England to 405 Kings Road Suite 583 405 Kings Road Chelsea London SW10 0BB on 16 July 2023
08 Jul 2023 AP01 Appointment of Mrs Shelly Miles as a director on 5 July 2023
08 Jul 2023 AP01 Appointment of Mr Stanley Arucio Robinson as a director on 5 July 2023
05 Apr 2023 AD01 Registered office address changed from 34 Bryanston Place London W1H 5FF England to 34 Sherwood Court Bryanston Place London W1H 5FF on 5 April 2023
16 Mar 2023 AD01 Registered office address changed from 96 Wigmore Place London E17 6GP United Kingdom to 34 Bryanston Place London W1H 5FF on 16 March 2023
16 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
16 Mar 2023 CH01 Director's details changed for Iyabo Yetunde Yewande Soyannwo on 16 March 2023
09 Feb 2022 NEWINC Incorporation
Statement of capital on 2022-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted