Advanced company searchLink opens in new window

SUGARFLAIR UK LIMITED

Company number 01683239

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)
17 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 5,000
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Dec 2015 AD01 Registered office address changed from Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS to 2a Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 3 December 2015
09 Jun 2015 AP01 Appointment of Mr Andrew Tinsley as a director on 1 May 2015
11 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 5,000
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 5,000
14 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
18 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Aug 2012 CH01 Director's details changed for Kerry Nicole Tinsley on 20 August 2012
04 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
20 Apr 2012 AA Accounts for a small company made up to 31 December 2011
21 Jul 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Jan 2011 AA01 Previous accounting period shortened from 21 April 2011 to 31 December 2010
24 Jan 2011 AA Total exemption small company accounts made up to 21 April 2010
08 Nov 2010 AA01 Previous accounting period shortened from 31 December 2010 to 21 April 2010
22 Jun 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
22 Jun 2010 CH01 Director's details changed for Kerry Nicole Tinsley on 22 June 2010
11 May 2010 TM01 Termination of appointment of Ross Nutkins as a director
11 May 2010 TM01 Termination of appointment of Carol Nutkins as a director
11 May 2010 TM02 Termination of appointment of Ross Nutkins as a secretary
11 May 2010 AP01 Appointment of Kerry Nicole Tinsley as a director
26 Apr 2010 CERTNM Company name changed sugarflair colours LIMITED\certificate issued on 26/04/10
  • RES15 ‐ Change company name resolution on 2010-04-22