- Company Overview for SWEENEY TODD RETAIL LIMITED (10675482)
- Filing history for SWEENEY TODD RETAIL LIMITED (10675482)
- People for SWEENEY TODD RETAIL LIMITED (10675482)
- More for SWEENEY TODD RETAIL LIMITED (10675482)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
30 Jan 2024 | AA | Micro company accounts made up to 30 June 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
08 Aug 2023 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
28 Jul 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jun 2023 | AD01 | Registered office address changed from Heaven Hq Limited Friday Street Stratford-upon-Avon Warwickshire CV37 8SQ England to 14 the Oaks Clews Road Redditch B98 7st on 28 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU United Kingdom to Heaven Hq Limited Friday Street Stratford-upon-Avon Warwickshire CV37 8SQ on 13 February 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 30 June 2021 | |
12 Jan 2022 | AD01 | Registered office address changed from 58 High Street Pershore WR10 1DU England to 90-92 High Street Evesham Worcestershire WR11 4EU on 12 January 2022 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 June 2019 | |
15 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2020 | DS01 | Application to strike the company off the register | |
11 Sep 2019 | AD01 | Registered office address changed from 16 Lacon Close Cleobury Mortimer Kidderminster DY14 8EF England to 58 High Street Pershore WR10 1DU on 11 September 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
25 Jan 2019 | AD01 | Registered office address changed from 58 High Street Pershore Worcestershire WR10 1DU England to 16 Lacon Close Cleobury Mortimer Kidderminster DY14 8EF on 25 January 2019 | |
10 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
15 Aug 2017 | AD01 | Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU United Kingdom to 58 High Street Pershore Worcestershire WR10 1DU on 15 August 2017 | |
15 Aug 2017 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
16 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-16
|