PLANET SWEETS AND NAN LTD
Status | ACTIVE |
Company No. | 07646834 |
Category | Private Limited Company |
Incorporated | 25 May 2011 |
Age | 13 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
PLANET SWEETS AND NAN LTD is an active private limited company with number 07646834. It was incorporated 13 years, 10 days ago, on 25 May 2011. The company address is 27 South Road, Southall, UB1 1SU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 23 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-23
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 23 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-23
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 23 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-23
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2021
Action Date: 23 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-23
Documents
Change person director company with change date
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-12
Officer name: Mr Jagdeep Singh
Documents
Change to a person with significant control
Date: 12 Oct 2020
Action Date: 12 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-12
Psc name: Mr Jagdeep Singh
Documents
Resolution
Date: 13 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 07 May 2019
Action Date: 07 May 2019
Category: Address
Type: AD01
Change date: 2019-05-07
New address: 27 South Road Southall UB1 1SU
Old address: 113 High Street Eston Middlesbrough TS6 9JD England
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-23
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Address
Type: AD01
New address: 113 High Street Eston Middlesbrough TS6 9JD
Old address: 36 Roseville Road Hayes Middlesex UB3 4QX
Change date: 2018-10-15
Documents
Notification of a person with significant control
Date: 28 Aug 2018
Action Date: 02 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-02
Psc name: Jagdeep Singh
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type dormant
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 16 Aug 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Aug 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2017
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: 27 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 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: 23 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 28 Sep 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jagdeep Singh
Change date: 2013-09-01
Documents
Change registered office address company with date old address
Date: 27 Sep 2013
Action Date: 27 Sep 2013
Category: Address
Type: AD01
Old address: Flat 1 157 the Broadway Southall Middlesex UB1 1LP United Kingdom
Change date: 2013-09-27
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Some Companies
HEAD OFFICE REDMILL INDUSTRIAL ESTATE,BATHGATE,EH48 7RJ
Number: | SC615454 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELEPHANT BOX STAINLESS STEEL LIMITED
UNIT 57 ST MICHALES TRADING ESTATE BRIDPORT,BRIDPORT,DT6 3RR
Number: | 09745625 |
Status: | ACTIVE |
Category: | Private Limited Company |
HITACHI AUTOMOTIVE SYSTEMS UK LTD.
MIDDLEBROOK BUSINESS PARK,BOLTON,BL6 6JH
Number: | 03302684 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 GREEN DRAGON LANE,BRENTFORD,TW8 0EN
Number: | 08700340 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVE HOUSE,WEYBRIDGE,KT13 8RN
Number: | 09257628 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BROADWAY,WINDSOR,SL4 4TZ
Number: | 08854759 |
Status: | ACTIVE |
Category: | Private Limited Company |