- Company Overview for SWEET MARKETING LTD (09329633)
- Filing history for SWEET MARKETING LTD (09329633)
- People for SWEET MARKETING LTD (09329633)
- Charges for SWEET MARKETING LTD (09329633)
- More for SWEET MARKETING LTD (09329633)
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) |
---|---|---|---|
28 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
24 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 May 2023 | MR01 | Registration of charge 093296330004, created on 26 April 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
31 Jul 2020 | MR04 | Satisfaction of charge 093296330002 in full | |
07 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
30 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 23 October 2019
|
|
23 Oct 2019 | TM01 | Termination of appointment of Colin John Reeves as a director on 23 October 2019 | |
02 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 Apr 2019 | MR01 | Registration of charge 093296330003, created on 4 April 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
11 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Jan 2018 | AD01 | Registered office address changed from 1st Floor Langton & Moat House Beacon Street Lichfield Staffordshire WS13 6PY England to 1st Floor, Langton & Moat House Bird Street Lichfield Staffordshire WS13 6PY on 12 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
07 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 30 June 2017
|
|
26 Jul 2017 | TM01 | Termination of appointment of Graham Martin Green as a director on 26 July 2017 | |
14 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 30 November 2016 | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |