SUGARZOO LIMITED
Status | ACTIVE |
Company No. | 07154402 |
Category | Private Limited Company |
Incorporated | 11 Feb 2010 |
Age | 14 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
SUGARZOO LIMITED is an active private limited company with number 07154402. It was incorporated 14 years, 3 months, 18 days ago, on 11 February 2010. The company address is 4 Bearton Road, Hitchin, SG5 1UA, Herts.
Company Fillings
Confirmation statement with updates
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Appoint person director company with name date
Date: 07 Feb 2022
Action Date: 01 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Lomas
Appointment date: 2022-02-01
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Capital allotment shares
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2020-09-01
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Heather Allen
Change date: 2012-12-07
Documents
Change person secretary company with change date
Date: 27 Feb 2013
Action Date: 07 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-12-07
Officer name: Heather Allen
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: 35 Burns Close Hitchin SG4 0RB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 11 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-11
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 11 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-11
Documents
Change account reference date company current extended
Date: 29 Jun 2010
Action Date: 31 May 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-05-31
Documents
Certificate change of name company
Date: 08 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sugar design LTD\certificate issued on 08/03/10
Documents
Change of name notice
Date: 08 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
OFFICE SUITE 4, ORMEAU HOUSE,BELFAST,BT7 1SH
Number: | NI638335 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCAL FACILITIES MANAGEMENT LTD
9 BOWCLIFFE ROAD,WETHERBY,LS23 6QY
Number: | 11444820 |
Status: | ACTIVE |
Category: | Private Limited Company |
282A LICHFIELD ROAD,,SUTTON COLDFIELD,
Number: | 10864665 |
Status: | ACTIVE |
Category: | Private Limited Company |
119 NEWINGTON GREEN ROAD,,N1 4QY
Number: | 05391328 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 ALEXANDRA ROAD,HOUNSLOW,TW3 4HR
Number: | 11648395 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22,LEICESTER,LE1 3BD
Number: | 11808957 |
Status: | ACTIVE |
Category: | Private Limited Company |